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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-26 28TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROBERT C FERTITTA | Chief Executive Officer | 29 CAPRI DR, ROSLYN, NY, United States, 11576 |
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) |
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