Search icon

CHICO'S CREATIVE DESIGN, INC.

Branch

Company Details

Name: CHICO'S CREATIVE DESIGN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2009 (16 years ago)
Branch of: CHICO'S CREATIVE DESIGN, INC., Florida (Company Number P09000000998)
Entity Number: 3787918
ZIP code: 10528
County: New York
Place of Formation: Florida
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 11215 METRO PKWY, FORT MYERS, FL, United States, 33966

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS international inc. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARGARET MORASKIE Chief Executive Officer 11215 METRO PKWY, FORT MYERS, FL, United States, 33966

History

Start date End date Type Value
2017-04-06 2022-02-19 Address 11215 METRO PKWY, FORT MYERS, FL, 33966, USA (Type of address: Chief Executive Officer)
2017-04-06 2022-02-19 Address 11215 METRO PARKWAY, FORT MYERS, FL, 33966, USA (Type of address: Service of Process)
2015-03-13 2022-02-19 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-03-13 2017-04-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-04-13 2017-04-06 Address 11215 METRO PKWY, FORT MYERS, FL, 33966, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220219000554 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190402060470 2019-04-02 BIENNIAL STATEMENT 2019-03-01
170406006458 2017-04-06 BIENNIAL STATEMENT 2017-03-01
150313000598 2015-03-13 CERTIFICATE OF CHANGE 2015-03-13
130408002637 2013-04-08 BIENNIAL STATEMENT 2013-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State