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