Search icon

CREEKSIDE GRAPHICS GROUP, INC.

Company Details

Name: CREEKSIDE GRAPHICS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1999 (25 years ago)
Date of dissolution: 06 May 2020
Entity Number: 2451601
ZIP code: 12035
County: Schoharie
Place of Formation: New York
Principal Address: 3676 STATE RTE 7, HOWES CAVE, NY, United States, 12092
Address: P.O. BOX 266, CENTRAL BRIDGE, NY, United States, 12035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 266, CENTRAL BRIDGE, NY, United States, 12035

Chief Executive Officer

Name Role Address
HORACE STANTON Chief Executive Officer 3676 STATE RTE 7, HOWES CAVE, NY, United States, 12092

History

Start date End date Type Value
2003-12-11 2006-01-17 Address 121 KARKERDORF RD, HOWES CAVE, NY, 12092, USA (Type of address: Principal Executive Office)
2001-12-05 2006-01-17 Address 121 KARKERDORF ROAD, HOWES CAVE, NY, 12092, USA (Type of address: Chief Executive Officer)
2001-12-05 2003-12-11 Address 119 KARKERDORF ROAD, HOWES CAVE, NY, 12092, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200506000309 2020-05-06 CERTIFICATE OF DISSOLUTION 2020-05-06
091211002035 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071217002608 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060117003211 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031211002514 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011205002624 2001-12-05 BIENNIAL STATEMENT 2001-12-01
991220000462 1999-12-20 CERTIFICATE OF INCORPORATION 1999-12-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State