Search icon

CREATIVE ACCESS TO COMMUNICATION SERVICES, INC.

Company Details

Name: CREATIVE ACCESS TO COMMUNICATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1998 (27 years ago)
Entity Number: 2253236
ZIP code: 10001
County: New York
Place of Formation: New York
Address: DARLENE K FISCUS, 5 PENN PLAZA 23RD FL, NEW YORK, NY, United States, 10001
Principal Address: DARLENE K FISCUS, 5 PENN PLAZA 23RD FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DARLENE K FISCUS, 5 PENN PLAZA 23RD FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DARLENE K FISCUS Chief Executive Officer 5 PENN PLAZA, 23RD FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-04-26 2010-05-03 Address 330 W 42ND ST, STE 1805, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-04-26 2010-05-03 Address DARLENE K FISCUS, 330 W 42ND ST STE 1805, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-04-26 2010-05-03 Address DARLENE K FISCUS, 330 W 42ND ST STE 1805, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-04-27 2000-04-26 Address SUITE 1805, 330 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408060106 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180402007203 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160407006545 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140416006375 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120606002855 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100503002816 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080404002948 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060428002480 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040412002382 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020408002410 2002-04-08 BIENNIAL STATEMENT 2002-04-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State