Name: | CREATIVE PRODUCT DESIGNS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2004 (21 years ago) |
Entity Number: | 3074588 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 32 Fern Wood Way, Montgomery, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
CREATIVE PRODUCT DESIGNS LLC | DOS Process Agent | 32 Fern Wood Way, Montgomery, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
whitney savago | Agent | 32 fern wood way, MONTGOMERY, NY, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2025-01-15 | Address | 250 GOODWILL ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Registered Agent) |
2024-08-21 | 2025-01-15 | Address | 32 Fern Wood Way, Montgomery, NY, 12549, USA (Type of address: Service of Process) |
2023-10-24 | 2024-08-21 | Address | 250 GOODWILL ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Registered Agent) |
2023-10-24 | 2024-08-21 | Address | 32 Fern Wood Way, Montgomery, NY, 12549, USA (Type of address: Service of Process) |
2008-04-30 | 2023-10-24 | Address | 250 GOODWILL ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Registered Agent) |
2004-07-06 | 2023-10-24 | Address | 250 GOODWILL ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2004-07-06 | 2008-04-30 | Address | 250 GOODWILL ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115003632 | 2025-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-09 |
240821002041 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
231024000104 | 2023-10-24 | BIENNIAL STATEMENT | 2022-07-01 |
100715003017 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080715002434 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
080430000624 | 2008-04-30 | CERTIFICATE OF CHANGE | 2008-04-30 |
060712002150 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040706000525 | 2004-07-06 | ARTICLES OF ORGANIZATION | 2004-07-06 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State