Name: | THE CREATIVE KITCHEN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2004 (21 years ago) |
Entity Number: | 3044389 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 79 WORTH ST, STE 5R, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOSE MARTINEZ, JR., ESQ. | Agent | MARTINEZ LAW, 325 EAST 41ST STREET STE 305, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
LEILA AZIMA | DOS Process Agent | 79 WORTH ST, STE 5R, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-24 | 2024-06-05 | Address | 79 WORTH ST, STE 5R, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-12-26 | 2014-06-24 | Address | 79 WORTH STREET, APT. 5R, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-05-13 | 2013-12-26 | Address | 79 WORTH STREET, #5R, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-07-08 | 2010-05-13 | Address | 325 EAST 41ST STREET STE 305, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-07-08 | 2024-06-05 | Address | MARTINEZ LAW, 325 EAST 41ST STREET STE 305, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2004-04-23 | 2005-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-04-23 | 2005-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605002472 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
140624002188 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
131226000555 | 2013-12-26 | CERTIFICATE OF MERGER | 2014-01-01 |
120524002324 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100513002687 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080528002085 | 2008-05-28 | BIENNIAL STATEMENT | 2008-04-01 |
060407002540 | 2006-04-07 | BIENNIAL STATEMENT | 2006-04-01 |
051109000139 | 2005-11-09 | CERTIFICATE OF AMENDMENT | 2005-11-09 |
050708000801 | 2005-07-08 | CERTIFICATE OF CHANGE | 2005-07-08 |
040423000494 | 2004-04-23 | ARTICLES OF ORGANIZATION | 2004-04-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State