CREOUS USA, INC.

Name: | CREOUS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Jul 2013 |
Entity Number: | 2997326 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 208 WEST 231ST STREET, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 WEST 231ST STREET, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
IN CHUL HWANG | Chief Executive Officer | 208 WEST 231ST STREET, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-08 | 2006-02-09 | Address | 200 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130725000640 | 2013-07-25 | CERTIFICATE OF DISSOLUTION | 2013-07-25 |
120215002183 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100114002392 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080107002787 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060209003370 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
45128 | CL VIO | INVOICED | 2005-12-05 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State