CREATIVE SOLUTIONS, INC.

Name: | CREATIVE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1999 (26 years ago) |
Date of dissolution: | 27 Jun 2023 |
Entity Number: | 2349636 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 157 E. 57TH ST., #8B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMY ISAACS | Chief Executive Officer | 157 E. 57TH ST., #8B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 E. 57TH ST., #8B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-16 | 2023-08-23 | Address | 157 E. 57TH ST., #8B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-06-16 | 2023-08-23 | Address | 157 E. 57TH ST., #8B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-02-24 | 2023-06-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1999-02-24 | 2005-06-16 | Address | ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823002301 | 2023-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-27 |
130305002151 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110411002175 | 2011-04-11 | BIENNIAL STATEMENT | 2011-02-01 |
090218002479 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070212002223 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State