Name: | CREATIVESUSA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3048887 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 315 FIFTH AVE / SUITE 806, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JESSE MAXWELL | Agent | 315 FIFTH AVENUE, SUITE 806, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 FIFTH AVE / SUITE 806, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JESSE MAXWELL | Chief Executive Officer | 315 FIFTH AVE / SUITE 806, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-19 | 2006-05-08 | Address | 315 FIFTH AVENUE, SUITE 806, NEW YORK, NY, 10016, 6510, USA (Type of address: Service of Process) |
2004-05-04 | 2005-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-05-04 | 2005-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972793 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
060508002317 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
050519000118 | 2005-05-19 | CERTIFICATE OF CHANGE | 2005-05-19 |
040504000641 | 2004-05-04 | APPLICATION OF AUTHORITY | 2004-05-04 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State