Name: | KREATIVE DESIGN KITCHEN & BATH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2001 (24 years ago) |
Entity Number: | 2627298 |
ZIP code: | 14525 |
County: | Genesee |
Place of Formation: | New York |
Address: | 6645 ELLICOTT ST RD, PAVILION, NY, United States, 14525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6645 ELLICOTT ST RD, PAVILION, NY, United States, 14525 |
Name | Role | Address |
---|---|---|
MICHAEL J ADAMS | Chief Executive Officer | 6645 ELLICOTT ST RD, PAVILION, NY, United States, 14525 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-25 | 2025-05-01 | Address | 6645 ELLICOTT ST RD, PAVILION, NY, 14525, USA (Type of address: Chief Executive Officer) |
2012-05-25 | 2025-05-01 | Address | 6645 ELLICOTT ST RD, PAVILION, NY, 14525, USA (Type of address: Service of Process) |
2003-07-23 | 2012-05-25 | Address | 11 WILLOW STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2003-07-23 | 2012-05-25 | Address | 11 WILLOW ST, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
2001-04-12 | 2012-05-25 | Address | 653 ELLICOTT STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501045924 | 2025-05-01 | CERTIFICATE OF AMENDMENT | 2025-05-01 |
120525002662 | 2012-05-25 | BIENNIAL STATEMENT | 2011-04-01 |
050705002176 | 2005-07-05 | BIENNIAL STATEMENT | 2005-04-01 |
030723002012 | 2003-07-23 | BIENNIAL STATEMENT | 2003-04-01 |
010412000013 | 2001-04-12 | CERTIFICATE OF INCORPORATION | 2001-04-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State