Name: | RE:CREATIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jan 2001 (24 years ago) |
Date of dissolution: | 20 Jun 2019 |
Entity Number: | 2593909 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST 25 STREET, SUITE 1004, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHUN YEE CHAU | DOS Process Agent | 150 WEST 25 STREET, SUITE 1004, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-29 | 2013-02-28 | Address | 116 CHAMBERS STREET 2ND FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2002-12-31 | 2008-12-29 | Address | 116 CHAMBERS STREET 2ND FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2001-02-13 | 2002-12-31 | Address | 18 W 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2001-01-12 | 2001-02-13 | Address | 641 SIXTH AVENUE FIFTH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190620000197 | 2019-06-20 | ARTICLES OF DISSOLUTION | 2019-06-20 |
130228000958 | 2013-02-28 | CERTIFICATE OF AMENDMENT | 2013-02-28 |
110124002466 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
081229002244 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
061213002836 | 2006-12-13 | BIENNIAL STATEMENT | 2007-01-01 |
050314002248 | 2005-03-14 | BIENNIAL STATEMENT | 2005-01-01 |
021231000320 | 2002-12-31 | CERTIFICATE OF AMENDMENT | 2002-12-31 |
010406000141 | 2001-04-06 | AFFIDAVIT OF PUBLICATION | 2001-04-06 |
010406000138 | 2001-04-06 | AFFIDAVIT OF PUBLICATION | 2001-04-06 |
010213000465 | 2001-02-13 | CERTIFICATE OF CHANGE | 2001-02-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State