Name: | CREECAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1973 (52 years ago) |
Entity Number: | 270000 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 411 LAFAYETTE STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE FERTITTA | Chief Executive Officer | 411 LAFAYETTE STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 LAFAYETTE STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-14 | 2005-08-04 | Name | MARGEOTES/FERTITTA + PARTNERS INC |
1995-06-12 | 1995-09-14 | Name | MARGEOTES FERTITTA & PARTNERS, INC. |
1993-12-20 | 1995-06-12 | Name | MARGEOTES FERTITTA DONAHER & WEISS, INC. |
1989-05-16 | 1994-08-02 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-11-19 | 1981-11-19 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1350 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050804000793 | 2005-08-04 | CERTIFICATE OF AMENDMENT | 2005-08-04 |
031017002036 | 2003-10-17 | BIENNIAL STATEMENT | 2003-09-01 |
011031002161 | 2001-10-31 | BIENNIAL STATEMENT | 2001-09-01 |
000316002113 | 2000-03-16 | BIENNIAL STATEMENT | 1999-09-01 |
C277039-2 | 1999-08-03 | ASSUMED NAME CORP INITIAL FILING | 1999-08-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State