Name: | CREATIVE WAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1967 (58 years ago) |
Date of dissolution: | 31 Jul 1998 |
Entity Number: | 212147 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 305 EAST 46TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 305 EAST 46TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LINDA ARDIGO | Chief Executive Officer | 305 EAST 46TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1969-03-28 | 1976-09-29 | Name | UNIVISUAL FILMS PRODUCTION, LTD. |
1967-07-12 | 1969-03-28 | Name | J & J MESSENGER SERVICE, INC. |
1967-07-12 | 1995-09-13 | Address | 47 EAST 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980731000522 | 1998-07-31 | CERTIFICATE OF MERGER | 1998-07-31 |
950913002143 | 1995-09-13 | BIENNIAL STATEMENT | 1993-07-01 |
C220683-2 | 1995-03-14 | ASSUMED NAME CORP INITIAL FILING | 1995-03-14 |
C034192-3 | 1989-07-18 | CERTIFICATE OF MERGER | 1989-07-18 |
B658298-4 | 1988-06-30 | CERTIFICATE OF MERGER | 1988-06-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State