Name: | CREATIVE CIRCLE NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jun 2003 (22 years ago) |
Date of dissolution: | 03 Sep 2008 |
Entity Number: | 2920970 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-26 | 2007-07-23 | Address | 16830 VENTURA BLVD / SUITE 415, ENCINO, CA, 91436, USA (Type of address: Service of Process) |
2003-06-18 | 2005-10-26 | Address | EZRA BRUTZKUS GUBNER LLP, 16830 VENTURA BLVD STE 310, ENCINO, CA, 91436, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080903000104 | 2008-09-03 | CERTIFICATE OF TERMINATION | 2008-09-03 |
070723000126 | 2007-07-23 | CERTIFICATE OF CHANGE | 2007-07-23 |
070625002335 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
051026002075 | 2005-10-26 | BIENNIAL STATEMENT | 2005-06-01 |
030922000586 | 2003-09-22 | AFFIDAVIT OF PUBLICATION | 2003-09-22 |
030922000585 | 2003-09-22 | AFFIDAVIT OF PUBLICATION | 2003-09-22 |
030618000768 | 2003-06-18 | APPLICATION OF AUTHORITY | 2003-06-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State