Name: | CORPORATE CREATIONS NETWORK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2000 (25 years ago) |
Branch of: | CORPORATE CREATIONS NETWORK INC., Florida (Company Number P95000064633) |
Entity Number: | 2556125 |
ZIP code: | 10528 |
County: | Rockland |
Place of Formation: | Florida |
Principal Address: | 801 US HIGHWAY 1, NORTH PALM BEACH, FL, United States, 33408 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ANDREW MOORE | Chief Executive Officer | 480 WASHINGTON BLVD. 26TH FLOOR, JERSEY CITY, NJ, United States, 07310 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 480 WASHINGTON BLVD. 26TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-10 | Address | 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-09-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-07-09 | 2024-09-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000578 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220901002832 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901060240 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200709000454 | 2020-07-09 | CERTIFICATE OF CHANGE | 2020-07-09 |
180920006030 | 2018-09-20 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State