CREATIVE GOOD, INC.

Name: | CREATIVE GOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1998 (27 years ago) |
Date of dissolution: | 26 Mar 2019 |
Entity Number: | 2307684 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 WEST 26TH STREET, #325, NEW YORK, NY, United States, 10001 |
Principal Address: | 601 W 26TH STREET, SUITE 325, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 WEST 26TH STREET, #325, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARK HURST | Chief Executive Officer | 601 W 26TH STREET, SUITE 325, NEW YORK, NY, United States, 10001 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-10-02 | 2016-10-05 | Address | 228 PARK AVENUE SOUTH / #68250, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-07-16 | 2014-10-02 | Address | 228 PARK AVENUE SOUTH / #68250, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-07-16 | 2016-10-05 | Address | 228 PARK AVENUE SOUTH / #68250, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2009-07-27 | 2012-07-16 | Address | 247 W 37TH ST STE 602, NEW YORK, NY, 10018, 2913, USA (Type of address: Chief Executive Officer) |
2009-07-27 | 2012-07-16 | Address | 247 W 37TH ST STE 602, NEW YORK, NY, 10018, 2913, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190326000540 | 2019-03-26 | CERTIFICATE OF DISSOLUTION | 2019-03-26 |
181002007546 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
170519000562 | 2017-05-19 | CERTIFICATE OF CHANGE | 2017-05-19 |
161005007602 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141002007167 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State