Search icon

CREATIVE RENOVATIONS, INC.

Company Details

Name: CREATIVE RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1998 (27 years ago)
Date of dissolution: 07 Jul 2021
Entity Number: 2294331
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 42-26 28TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-26 28TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROBERT C FERTITTA Chief Executive Officer 29 CAPRI DR, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2000-09-06 2022-02-21 Address 29 CAPRI DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1998-09-02 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-02 2022-02-21 Address 42-26 28TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220221000348 2021-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-07
060919002847 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041021002411 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020916002401 2002-09-16 BIENNIAL STATEMENT 2002-09-01
000906002787 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980902000423 1998-09-02 CERTIFICATE OF INCORPORATION 1998-09-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State