CREATIVE COMPUTER TECHNOLOGIES, INC.

Name: | CREATIVE COMPUTER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1999 (26 years ago) |
Entity Number: | 2454028 |
ZIP code: | 10930 |
County: | Orange |
Place of Formation: | New York |
Address: | 2 Jefferson St, HIGHLAND MILLS, NY, United States, 10930 |
Principal Address: | 2 Jefferson St, Highland Mills, NY, United States, 10930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE HUBER | Chief Executive Officer | 2 JEFFERSON ST, HIGHLAND MILLS, NY, United States, 10930 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 Jefferson St, HIGHLAND MILLS, NY, United States, 10930 |
Name | Role | Address |
---|---|---|
christine huber | Agent | 2 jefferson st, HIGHLAND MILLS, NY, 10930 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 6097 SHALLOW BROOK LN, ZACHARY, LA, 70791, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | 2 JEFFERSON ST, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2023-08-19 | 2024-11-26 | Address | 6097 SHALLOW BROOK LN, ZACHARY, LA, 70791, USA (Type of address: Chief Executive Officer) |
2023-08-19 | 2024-11-26 | Address | 2 jefferson st, HIGHLAND MILLS, NY, 10930, USA (Type of address: Registered Agent) |
2023-08-19 | 2024-11-26 | Address | 2 jefferson st, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000410 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
230819000091 | 2023-04-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-05 |
091221002389 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071221002515 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060120002973 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State