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
Name | Role | Address |
---|---|---|
BLUNT CREATIVE INC. | DOS Process Agent | 46 MERRY LN, WESTON, CT, United States, 06883 |
Name | Role | Address |
---|---|---|
KENNETH D. PRUSSMANN | Agent | 98 4TH ST STE 219, BROOKLYN, NY, 11231 |
Name | Role | Address |
---|---|---|
KENNETH D PRUSSMAN | Chief Executive Officer | 46 MERRY LN, WESTON, CT, United States, 06883 |
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) |
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