Search icon

CREATIVE CIRCUS LLC

Company Details

Name: CREATIVE CIRCUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jul 2006 (19 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 3388461
ZIP code: 12009
County: Rensselaer
Place of Formation: New York
Address: 4055 WESTERN TURNPIKE, ALTAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
LEANNE ROBINSON - MAINE DOS Process Agent 4055 WESTERN TURNPIKE, ALTAMONT, NY, United States, 12009

History

Start date End date Type Value
2016-07-06 2025-01-08 Address 4055 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
2008-08-06 2016-07-06 Address 1509 SUNSET RD, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2006-07-14 2008-08-06 Address 1509 SUNSET ROAD, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108003780 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
220201004515 2022-02-01 BIENNIAL STATEMENT 2022-02-01
180703006768 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706006721 2016-07-06 BIENNIAL STATEMENT 2016-07-01
150710000052 2015-07-10 CERTIFICATE OF PUBLICATION 2015-07-10

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State