Search icon

CREATIVE DESIGN LLC

Company Details

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

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

History

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)

Filings

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