BRUCE THOMPSON CREATIVE SERVICES, INC.

Name: | BRUCE THOMPSON CREATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2005 (21 years ago) |
Entity Number: | 3152052 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | 147 41ST STREET, SUITE 3B, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE THOMPSON | Chief Executive Officer | 147 41ST STREET, SUITE 3B, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
BRUCE THOMPSON CREATIVE SERVICES, INC. | DOS Process Agent | 147 41ST STREET, SUITE 3B, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2019-01-07 | Address | 128 32ND STREET, 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2017-01-03 | 2019-01-07 | Address | 128 32ND STREET, 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-07 | Address | 128 32ND STREET, 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2015-01-26 | 2017-01-03 | Address | 420 WEST 25TH STREET APT 2K, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-01-26 | 2017-01-03 | Address | 420 WEST 25TH STREET APT 2K, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190107060366 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103007698 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150126006397 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
110120002786 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090113002833 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State