Search icon

C2 CREATIVE LLC

Company Details

Name: C2 CREATIVE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Dec 2001 (23 years ago)
Date of dissolution: 11 Jan 2011
Entity Number: 2710624
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: DAS GENERAL COUNSEL, 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: DAS GENERAL COUNSEL, 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-06-30 2011-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-12-19 2011-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2001-12-19 2009-06-30 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110111000387 2011-01-11 SURRENDER OF AUTHORITY 2011-01-11
091125002305 2009-11-25 BIENNIAL STATEMENT 2009-12-01
090630000832 2009-06-30 CERTIFICATE OF CHANGE 2009-06-30
071115002909 2007-11-15 BIENNIAL STATEMENT 2007-12-01
040302000324 2004-03-02 CERTIFICATE OF AMENDMENT 2004-03-02
011219000767 2001-12-19 APPLICATION OF AUTHORITY 2001-12-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SBAHQ10M0186 2010-06-15 2010-06-15 2010-06-15
Unique Award Key CONT_AWD_SBAHQ10M0186_7300_-NONE-_-NONE-
Awarding Agency Small Business Administration
Link View Page

Description

Title C2 CREATIVE
NAICS Code 812990: ALL OTHER PERSONAL SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient C2 CREATIVE LLC
UEI KGB2YWJ2Z8N9
Legacy DUNS 176408503
Recipient Address UNITED STATES, 130 5TH AVE 2ND FL, NEW YORK, 100114360

Date of last update: 23 Feb 2025

Sources: New York Secretary of State