Search icon

CREAMY CREATION LLC

Company Details

Name: CREAMY CREATION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2009 (16 years ago)
Entity Number: 3830116
ZIP code: 10005
County: Genesee
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CREAMY CREATION LLC 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

History

Start date End date Type Value
2019-07-09 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-06 2016-11-10 Address 178 WASHINGTON AVE., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703005181 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210716001429 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190709060714 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-52529 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-52530 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170713002048 2017-07-13 BIENNIAL STATEMENT 2017-07-01
161110000112 2016-11-10 CERTIFICATE OF CHANGE 2016-11-10
100305000751 2010-03-05 CERTIFICATE OF PUBLICATION 2010-03-05
090706000124 2009-07-06 APPLICATION OF AUTHORITY 2009-07-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State