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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT J CREEDEN | Chief Executive Officer | 2600 COMPASS RD, GLENVIEW, IL, United States, 60026 |
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) |
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