Name: | CREATIVE KIDS NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2005 (20 years ago) |
Entity Number: | 3151610 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 420 WEST 24TH STREET, #12E, NEW YORK, NY, United States, 10011 |
Address: | 420 W 24th St, Apt 12E, New York, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY EIGES | DOS Process Agent | 420 W 24th St, Apt 12E, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
AMY EIGES | Chief Executive Officer | 420 WEST 24TH STREET, #12E, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 420 WEST 24TH STREET, #12E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-06 | Address | 16 COURT STREET / SUITE 2600, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
2015-02-23 | 2025-01-06 | Address | 420 WEST 24TH STREET, #12E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2011-03-11 | 2021-01-06 | Address | 16 COURT STREET / SUITE 2600, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
2011-03-11 | 2015-02-23 | Address | 420 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2011-03-11 | 2015-02-23 | Address | 420 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2007-02-07 | 2011-03-11 | Address | 420 W 24, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-02-07 | 2011-03-11 | Address | 420 W 24, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2005-01-18 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-18 | 2011-03-11 | Address | 16 COURT ST STE 2600, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005194 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230129000104 | 2023-01-29 | BIENNIAL STATEMENT | 2023-01-01 |
210106061672 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190110060137 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170111006495 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150223006375 | 2015-02-23 | BIENNIAL STATEMENT | 2015-01-01 |
130401006098 | 2013-04-01 | BIENNIAL STATEMENT | 2013-01-01 |
110311002955 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
090102002329 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070207002517 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State