Search icon

PAULA CREAMER ENTERPRISES, INC.

Company Details

Name: PAULA CREAMER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3378489
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 2000 ABURN DRIVE STE 330, CLEVELAND, OH, United States, 44122
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PAULA CREAMER Chief Executive Officer 2000 ABURN DRIVE STE 330, CLEVELAND, OH, United States, 44122

History

Start date End date Type Value
2006-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44180 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44181 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2012671 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
100614003000 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080707003098 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060620000549 2006-06-20 APPLICATION OF AUTHORITY 2006-06-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State