Search icon

CREATIVE MINES, LLC

Company Details

Name: CREATIVE MINES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614223
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 10 BREEZE HILL ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
CREATIVE MINES, LLC DOS Process Agent 10 BREEZE HILL ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2023-03-02 2025-03-01 Address 10 BREEZE HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2013-05-21 2023-03-02 Address 10 BREEZE HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2001-03-09 2013-05-21 Address 22 CONNOR LANE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301050251 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230302000038 2023-03-02 BIENNIAL STATEMENT 2023-03-01
230126000021 2023-01-26 BIENNIAL STATEMENT 2021-03-01
190314060367 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170302006085 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150317006296 2015-03-17 BIENNIAL STATEMENT 2015-03-01
130521006351 2013-05-21 BIENNIAL STATEMENT 2013-03-01
110412002308 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090305003175 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070307002311 2007-03-07 BIENNIAL STATEMENT 2007-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303738 Copyright 2003-07-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-07-31
Termination Date 2003-10-27
Section 0101
Status Terminated

Parties

Name CREATIVE MINES, LLC
Role Plaintiff
Name HOME SHOPPING NETWORK, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State