Name: | CREATIVE SOURCE CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1997 (28 years ago) |
Date of dissolution: | 08 Jul 2019 |
Entity Number: | 2162663 |
ZIP code: | 97420 |
County: | New York |
Place of Formation: | New Jersey |
Address: | C/O 93625 LINKS LANE, COOS BAY, OR, United States, 97420 |
Principal Address: | JOINT PURCHASING CORPORATION, 11 PENN PLAZA 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHRISTOPHER C MOORE | Chief Executive Officer | 11 PENN PLAZA, 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O 93625 LINKS LANE, COOS BAY, OR, United States, 97420 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-02 | 2019-07-08 | Address | 11 PENN PLAZA, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-03-05 | 2005-11-02 | Address | C/O JOINT PURCHASING CORP., 1865 BROADWAY, NEW YORK, NY, 10023, 7503, USA (Type of address: Chief Executive Officer) |
2004-03-05 | 2005-11-02 | Address | ATTN: WAYNE THOMPSON, 1865 BROADWAY, NEW YORK, NY, 10023, 7503, USA (Type of address: Service of Process) |
1999-09-20 | 2005-11-02 | Address | 1865 BROADWAY, NEW YORK, NY, 10023, 7503, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2004-03-05 | Address | 1865 BROADWAY, NEW YORK, NY, 10023, 7503, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2004-03-05 | Address | 1865 BROADWAY, NEW YORK, NY, 10023, 7503, USA (Type of address: Service of Process) |
1997-07-16 | 1999-09-20 | Address | ATTN: RALPH DEAN, 1865 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708000281 | 2019-07-08 | SURRENDER OF AUTHORITY | 2019-07-08 |
110809002203 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
090625002054 | 2009-06-25 | BIENNIAL STATEMENT | 2009-07-01 |
071002002368 | 2007-10-02 | BIENNIAL STATEMENT | 2007-07-01 |
051102002462 | 2005-11-02 | BIENNIAL STATEMENT | 2005-07-01 |
040305002250 | 2004-03-05 | BIENNIAL STATEMENT | 2003-07-01 |
990920002329 | 1999-09-20 | BIENNIAL STATEMENT | 1999-07-01 |
970716000537 | 1997-07-16 | APPLICATION OF AUTHORITY | 1997-07-16 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State