Search icon

CREATIVE PRODUCT DESIGNS LLC

Company Details

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

DOS Process Agent

Name Role Address
CREATIVE PRODUCT DESIGNS LLC DOS Process Agent 32 Fern Wood Way, Montgomery, NY, United States, 12549

Agent

Name Role Address
whitney savago Agent 32 fern wood way, MONTGOMERY, NY, 12549

History

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)

Filings

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