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