Name: | CREATIVE COUNTER TOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1976 (49 years ago) |
Date of dissolution: | 14 Jun 2000 |
Entity Number: | 390287 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 96 S HAMILTON ST, BLDG 5 APT 3, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 96 S. HAMILTON ST, BLDG 5 APT 3, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 96 S HAMILTON ST, BLDG 5 APT 3, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
JULIAN F. BLASI | Chief Executive Officer | 96 S. HAMILTON ST, BLDG 5 APT 3, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-15 | 2000-02-14 | Address | 17-19 DUTCHESS AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1994-02-15 | 2000-02-14 | Address | 21 BARNARD AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1994-02-15 | 2000-02-14 | Address | 17-19 DUTCHESS AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1993-05-12 | 1994-02-15 | Address | 17-19 DUTCHESS AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1994-02-15 | Address | 17-19 DUTCHESS AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1976-01-27 | 1994-02-15 | Address | 17-19 DUTCHESS AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100512036 | 2010-05-12 | ASSUMED NAME LLC INITIAL FILING | 2010-05-12 |
000614000238 | 2000-06-14 | CERTIFICATE OF DISSOLUTION | 2000-06-14 |
000214002098 | 2000-02-14 | BIENNIAL STATEMENT | 2000-01-01 |
940215002283 | 1994-02-15 | BIENNIAL STATEMENT | 1994-01-01 |
930512002863 | 1993-05-12 | BIENNIAL STATEMENT | 1993-01-01 |
A289389-9 | 1976-01-27 | CERTIFICATE OF INCORPORATION | 1976-01-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State