Search icon

THE CREATIVE KITCHEN, LLC

Company Details

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

Agent

Name Role Address
JOSE MARTINEZ, JR., ESQ. Agent MARTINEZ LAW, 325 EAST 41ST STREET STE 305, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
LEILA AZIMA DOS Process Agent 79 WORTH ST, STE 5R, NEW YORK, NY, United States, 10013

History

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)

Filings

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