Search icon

CREATIVE NEWS GROUP LLC

Company Details

Name: CREATIVE NEWS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Oct 2003 (21 years ago)
Date of dissolution: 30 Jun 2022
Entity Number: 2962888
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 825 EIGHTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
WNET C/O OFFICE OF THE GENERAL COUNSEL DOS Process Agent 825 EIGHTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ROBERT A. FEINBERG WNET Agent 825 EIGHTH AVENUE, NEW YORK, NY, 10019

History

Start date End date Type Value
2011-12-22 2015-10-14 Address 825 EIGHTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-05-18 2012-11-02 Address C/O WNET.ORG/OFFICE GEN COUNS, 450 W. 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-05-18 2011-12-22 Address C/O THE OFFICE OF GEN COUNSEL, 450 W. 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-13 2010-05-18 Address ATTN: GENERAL COUNSEL, 450 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-11 2008-08-13 Address 140 WEST END AVE APT 14A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-10-08 2008-08-11 Address 73 BURR FARMS ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220614002662 2022-06-14 CERTIFICATE OF MERGER 2022-06-30
191003060205 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171106006569 2017-11-06 BIENNIAL STATEMENT 2017-10-01
151014006064 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131122000877 2013-11-22 CERTIFICATE OF AMENDMENT 2013-11-22
131017006768 2013-10-17 BIENNIAL STATEMENT 2013-10-01
121102000464 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
111222002470 2011-12-22 BIENNIAL STATEMENT 2011-10-01
100518001002 2010-05-18 CERTIFICATE OF CHANGE 2010-05-18
091022002729 2009-10-22 BIENNIAL STATEMENT 2009-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State