Name: | CREATIVE GLOBAL NETWORK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2000 (25 years ago) |
Entity Number: | 2544957 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 PARKWAY DRIVE SOUTH, 1ST FL, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KENNEDY | Chief Executive Officer | 200 PARKWAY DR SOUTH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PARKWAY DRIVE SOUTH, 1ST FL, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-31 | 2008-08-12 | Address | 200 PARKWAY DRIVE SOUTH, 1ST FL, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2006-07-31 | Address | 200 PARKWAY DRIVE SOUTH, SUITE 301, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2006-07-31 | Address | 200 PARKWAY DRIVE SOUTH, SUITE 301, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2005-01-26 | 2006-07-31 | Address | 200 PARKWAY DRIVE SOUTH, SUITE 301, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2000-08-22 | 2005-01-26 | Address | 352 7TH AVENUE, SUITE 1040, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080812002004 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060731002733 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
050126002791 | 2005-01-26 | BIENNIAL STATEMENT | 2004-08-01 |
001127000305 | 2000-11-27 | CERTIFICATE OF AMENDMENT | 2000-11-27 |
000822000639 | 2000-08-22 | CERTIFICATE OF INCORPORATION | 2000-08-22 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State