CREIGHTON SELF DEFENSE, INC.

Name: | CREIGHTON SELF DEFENSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2001 (24 years ago) |
Entity Number: | 2596855 |
ZIP code: | 14514 |
County: | Monroe |
Place of Formation: | New York |
Address: | P.O BOX 113, NORTH CHILI, NY, United States, 14514 |
Principal Address: | 281 HENDRIX ROAD APT. # 5, WEST HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES H. CREIGHTON, JR. | Chief Executive Officer | P.O BOX 113, NORTH CHILI, NY, United States, 14514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O BOX 113, NORTH CHILI, NY, United States, 14514 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-13 | 2017-02-17 | Address | 281 HENDRIX ROAD APT. # 5, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office) |
2015-01-13 | 2017-02-17 | Address | P.O BOX 113, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process) |
2006-12-28 | 2015-01-13 | Address | 71 W FOREST DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2015-01-13 | Address | 71 W FOREST DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2006-12-28 | 2015-01-13 | Address | 71 W FOREST DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190108060872 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170217002014 | 2017-02-17 | BIENNIAL STATEMENT | 2017-01-01 |
150113007354 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130122002330 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110113002612 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State