Search icon

BLUNT CREATIVE INC.

Headquarter

Company Details

Name: BLUNT CREATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2009 (16 years ago)
Entity Number: 3857814
ZIP code: 06883
County: New York
Place of Formation: New York
Address: 46 MERRY LN, WESTON, CT, United States, 06883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUNT CREATIVE INC. DOS Process Agent 46 MERRY LN, WESTON, CT, United States, 06883

Agent

Name Role Address
KENNETH D. PRUSSMANN Agent 98 4TH ST STE 219, BROOKLYN, NY, 11231

Chief Executive Officer

Name Role Address
KENNETH D PRUSSMAN Chief Executive Officer 46 MERRY LN, WESTON, CT, United States, 06883

Links between entities

Type:
Headquarter of
Company Number:
3064592
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3069144
State:
CONNECTICUT

History

Start date End date Type Value
2024-09-03 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 689 LUIS MUNOZ MARIN BLVD, APT 508, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2019-09-06 2024-09-03 Address 689 LUIS MUNOZ MARIN BLVD, APT 508, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2019-09-06 2024-09-03 Address 689 LUIS MUNOZ MARIN BLVD, APT 508, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)
2018-09-27 2019-09-06 Address 98 4TH ST STE 219, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903006244 2024-09-03 BIENNIAL STATEMENT 2024-09-03
190906060343 2019-09-06 BIENNIAL STATEMENT 2019-09-01
180927000358 2018-09-27 CERTIFICATE OF CHANGE 2018-09-27
170901006621 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151007006300 2015-10-07 BIENNIAL STATEMENT 2015-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State