Name: | CREEKSIDE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1997 (28 years ago) |
Entity Number: | 2199566 |
ZIP code: | 13082 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 213 CREEK VIEW PATH, KIRKVILLE, NY, United States, 13082 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CREEKSIDE SHOP, INC. | DOS Process Agent | 213 CREEK VIEW PATH, KIRKVILLE, NY, United States, 13082 |
Name | Role | Address |
---|---|---|
RANDOLPH D BALDWIN | Chief Executive Officer | 213 CREEK VIEW PATH, KIRKVILLE, NY, United States, 13082 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-19 | 2017-11-28 | Address | 6050 BUTTERNUT DR EXT, EAST SYRACUSE, NY, 13057, 9519, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2017-11-28 | Address | 6050 BUTTERNUT DR EXT, EAST SYRACUSE, NY, 13057, 9519, USA (Type of address: Service of Process) |
1999-12-02 | 2005-12-19 | Address | 6050 BUTTERNUT DR EXT, EAST SYRACUSE, NY, 13057, 9519, USA (Type of address: Chief Executive Officer) |
1999-12-02 | 2017-11-28 | Address | 6050 BUTTERNUT DR EXT, EAST SYRACUSE, NY, 13057, 9519, USA (Type of address: Principal Executive Office) |
1997-11-17 | 2001-11-15 | Address | 6050 BUTTERNUT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171128006156 | 2017-11-28 | BIENNIAL STATEMENT | 2017-11-01 |
170206006415 | 2017-02-06 | BIENNIAL STATEMENT | 2015-11-01 |
111128002244 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091222002130 | 2009-12-22 | BIENNIAL STATEMENT | 2009-11-01 |
071212002336 | 2007-12-12 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State