Name: | CREATIVE DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Oct 2001 (23 years ago) |
Date of dissolution: | 18 Apr 2017 |
Entity Number: | 2690194 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-22 | 2014-12-15 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-10-12 | 2013-10-22 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-10-18 | 2014-12-15 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-10-18 | 2011-10-12 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170418000626 | 2017-04-18 | ARTICLES OF DISSOLUTION | 2017-04-18 |
151019006275 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
141215000369 | 2014-12-15 | CERTIFICATE OF CHANGE | 2014-12-15 |
131022006394 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111012002063 | 2011-10-12 | BIENNIAL STATEMENT | 2011-10-01 |
090930002411 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071002002200 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
051025002454 | 2005-10-25 | BIENNIAL STATEMENT | 2005-10-01 |
030929002669 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
011220000214 | 2001-12-20 | AFFIDAVIT OF PUBLICATION | 2001-12-20 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State