Search icon

CREME CREMAILLERE LLC

Company Details

Name: CREME CREMAILLERE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 1998 (27 years ago)
Entity Number: 2246356
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: ATTN: KEVIN M HIRSON, 825 THIRD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O WORMSER, KIELY, GALEF & JACOBS LLP DOS Process Agent ATTN: KEVIN M HIRSON, 825 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-03-26 2008-07-01 Address ATTN: M. DAVID TELL, 825 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-01-07 2002-03-26 Address ATTN: ALAN M. WARSHAUER, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-06-06 2002-01-07 Address ATT: M. DAVID TELL, ESQ., 711 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-04-06 2000-06-06 Address ATT: M. DAVID TELL, ESQ., 711 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100514002115 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080701002646 2008-07-01 BIENNIAL STATEMENT 2008-04-01
060425002273 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040331002101 2004-03-31 BIENNIAL STATEMENT 2004-04-01
020326002228 2002-03-26 BIENNIAL STATEMENT 2002-04-01
020107000551 2002-01-07 CERTIFICATE OF CHANGE 2002-01-07
000606002034 2000-06-06 BIENNIAL STATEMENT 2000-04-01
980617000290 1998-06-17 AFFIDAVIT OF PUBLICATION 1998-06-17
980617000286 1998-06-17 AFFIDAVIT OF PUBLICATION 1998-06-17
980406000002 1998-04-06 ARTICLES OF ORGANIZATION 1998-04-06

Date of last update: 24 Feb 2025

Sources: New York Secretary of State