Search icon

CREATIVE BATTERY, LLC

Company Details

Name: CREATIVE BATTERY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Feb 2004 (21 years ago)
Date of dissolution: 13 Jan 2022
Entity Number: 3008807
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CREATIVE BATTERY, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-02-03 2022-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220114001666 2022-01-13 CERTIFICATE OF TERMINATION 2022-01-13
200203060055 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-38612 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38611 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180205007055 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160202007441 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140314006635 2014-03-14 BIENNIAL STATEMENT 2014-02-01
120314002591 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100303002708 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080404002324 2008-04-04 BIENNIAL STATEMENT 2008-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State