Search icon

CREAMPOT HILL, LLC

Company Details

Name: CREAMPOT HILL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2847225
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 321 EAST 43RD ST, APT. 214, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
STEPHEN PAUL BLANK DOS Process Agent 321 EAST 43RD ST, APT. 214, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-12-28 2024-12-13 Address 321 EAST 43RD ST, APT. 214, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-12-16 2018-12-28 Address 321 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-10-03 2016-12-16 Address 321 EAST 43RD STREET, #214, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-10-30 2012-10-03 Address 360 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-12-18 2008-10-30 Address SUITE 302, 399 KNOLLWOOD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213003948 2024-12-13 BIENNIAL STATEMENT 2024-12-13
221205001786 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201203060247 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181228006189 2018-12-28 BIENNIAL STATEMENT 2018-12-01
161216006187 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141204006674 2014-12-04 BIENNIAL STATEMENT 2014-12-01
130115002313 2013-01-15 BIENNIAL STATEMENT 2012-12-01
121003000981 2012-10-03 CERTIFICATE OF CHANGE 2012-10-03
110107002310 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081124002121 2008-11-24 BIENNIAL STATEMENT 2008-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State