Name: | CREER CONSTRUCTION LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2009 (16 years ago) |
Entity Number: | 3763862 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Services: Interior Renovation of residential and commercial properties, specialty - carpentry, millwork, interior finish (wall covering, flooring, tiling, painting, etc...) Interior design consultation included. Materials: Wallcovering (MDC wall, Maya Romanoff, Philip Jefferies, etc...) Flooring (Hardwood, engineered wood, vinyl tiles, porcelain tiles) carpets. Upholstered Goods (Holly Hunt, Edelman, Moore & Giles) |
Address: | 16 WEST 32ND STREET, SUITE 801, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-244-4142
Website http://www.creergroup.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XKQDLVLARXP1 | 2021-11-30 | 16 WEST 32ND ST STE 801, NEW YORK, NY, 10001, 0801, USA | 16 WEST 32ND ST STE 801, NEW YORK, NY, 10001, 0801, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-06-25 |
Initial Registration Date | 2020-04-30 |
Entity Start Date | 2009-01-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236118, 236220 |
Product and Service Codes | 7110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HYUNJIN BAE |
Role | OFFICER |
Address | 3452 74 ST, JACKSON HEIGHTS, NY, 11372, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KYONG DEMAY |
Role | PRESIDENT |
Address | 4610 CENTER BLVD #325, LONG ISLAND CITY, NY, 11109, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
KYONG DEMAY | Chief Executive Officer | 16 WEST 32ND STREET, SUITE 801, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 WEST 32ND STREET, SUITE 801, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-13 | 2018-05-08 | Address | 16 WEST 32ND ST, #801, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-01-30 | 2018-05-08 | Address | 16 WEST 32ND ST, #801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-01-30 | 2015-01-13 | Address | KAY DEMAY, 16 WEST 32ND ST, #801, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-01-30 | 2018-05-08 | Address | 16 WEST 32ND ST, #801, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-01-15 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-15 | 2013-01-30 | Address | KAY DEMAY, 16 WEST 32ND STREET #801, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180508002005 | 2018-05-08 | BIENNIAL STATEMENT | 2017-01-01 |
150113006791 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130130002096 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
090115000723 | 2009-01-15 | CERTIFICATE OF INCORPORATION | 2009-01-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State