Name: | GLOBAL CREATIVE DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1997 (28 years ago) |
Entity Number: | 2127993 |
ZIP code: | 24503 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 127 BEACON HILL PL, LYNCHBURG, VA, United States, 24503 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A HERZING | DOS Process Agent | 127 BEACON HILL PL, LYNCHBURG, VA, United States, 24503 |
Name | Role | Address |
---|---|---|
MICHAEL A HERZING | Chief Executive Officer | 127 BEACON HILL PL, LYNCHBURG, VA, United States, 24503 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-07 | 2005-04-12 | Address | 319 CODDINGTON RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2003-03-07 | 2005-04-12 | Address | 319 CODDINGTON RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2003-03-07 | 2005-04-12 | Address | 319 CODDINGTON RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1999-04-26 | 2003-03-07 | Address | 1103 DANBY RD, ITHACA, NY, 14883, USA (Type of address: Chief Executive Officer) |
1999-04-26 | 2003-03-07 | Address | 1103 DANBY RD, ITHACA, NY, 14883, USA (Type of address: Principal Executive Office) |
1997-03-28 | 2003-03-07 | Address | 1103 DANBY ROAD, ITHACA, NY, 14883, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070403002797 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050412002417 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
030307002751 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
010313002897 | 2001-03-13 | BIENNIAL STATEMENT | 2001-03-01 |
990426002316 | 1999-04-26 | BIENNIAL STATEMENT | 1999-03-01 |
970328000472 | 1997-03-28 | CERTIFICATE OF INCORPORATION | 1997-03-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State