Name: | PRIME CREATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jan 2007 (18 years ago) |
Date of dissolution: | 13 Feb 2025 |
Entity Number: | 3459485 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 Hampton Way, Woodbury, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
PRIME CREATIONS, LLC | DOS Process Agent | 8 Hampton Way, Woodbury, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-02-25 | Address | 8 Hampton Way, Woodbury, NY, 11797, USA (Type of address: Service of Process) |
2019-01-03 | 2025-01-01 | Address | 55 NORTHERN BLVD, STE 111, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
2007-01-09 | 2019-01-03 | Address | 55 NORTHERN BLVD, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225002486 | 2025-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-13 |
250101046334 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230128000710 | 2023-01-28 | BIENNIAL STATEMENT | 2023-01-01 |
210113060632 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190103060858 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170105007276 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150105007091 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130110006859 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110111002236 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
081224002307 | 2008-12-24 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State