Search icon

CREATIVE KIDS NY INC.

Company Details

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

DOS Process Agent

Name Role Address
AMY EIGES DOS Process Agent 420 W 24th St, Apt 12E, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
AMY EIGES Chief Executive Officer 420 WEST 24TH STREET, #12E, NEW YORK, NY, United States, 10011

History

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)

Filings

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