Name: | CREATIVE COMPUTER APPLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2000 (24 years ago) |
Entity Number: | 2578135 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Principal Address: | 26115-A MUREAU RD, CALABASAS, CA, United States, 91302 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES ZIERICKCK | Chief Executive Officer | 26115-A MUREAU RD, CALABASAS, CA, United States, 91302 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-07 | 2008-11-05 | Address | 26115-A MUREAU RD, CALABASAS, CA, 91302, 3179, USA (Type of address: Chief Executive Officer) |
2003-02-07 | 2008-11-05 | Address | 26115-A MUREAU RD, CALABASAS, CA, 91302, 3179, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081105002405 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
050331002099 | 2005-03-31 | BIENNIAL STATEMENT | 2004-11-01 |
030207002483 | 2003-02-07 | BIENNIAL STATEMENT | 2002-11-01 |
001128000472 | 2000-11-28 | APPLICATION OF AUTHORITY | 2000-11-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State