Search icon

CREEDEN SALES, INC.

Branch

Company Details

Name: CREEDEN SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Branch of: CREEDEN SALES, INC., Illinois (Company Number CORP_61284982)
Entity Number: 2608597
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 2600 COMPASS RD, GLENVIEW, IL, United States, 60026
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT J CREEDEN Chief Executive Officer 2600 COMPASS RD, GLENVIEW, IL, United States, 60026

History

Start date End date Type Value
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-20 2012-09-04 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-10-20 2012-08-17 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-12-29 2005-06-15 Address 26000 COMPASS RD, GLENVIEW, IL, 60025, USA (Type of address: Principal Executive Office)
2003-12-29 2005-06-15 Address 26000 COMPASS RD, GLENVIEW, IL, 60025, USA (Type of address: Chief Executive Officer)
2003-12-29 2004-10-20 Address 2600 COMPASS RD, GLENVIEW, IL, 60025, USA (Type of address: Service of Process)
2001-02-22 2003-12-29 Address 425 HUEHL ROAD, UNIT 3B, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process)
2001-02-22 2004-10-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-87557 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87556 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120904000327 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
120817000821 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
110315002278 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090204002808 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070502002802 2007-05-02 BIENNIAL STATEMENT 2007-02-01
050615002346 2005-06-15 BIENNIAL STATEMENT 2005-02-01
041020000137 2004-10-20 CERTIFICATE OF CHANGE 2004-10-20
031229002183 2003-12-29 BIENNIAL STATEMENT 2003-02-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State