Search icon

CREATIVE COUNTER TOPS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 S HAMILTON ST, BLDG 5 APT 3, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
JULIAN F. BLASI Chief Executive Officer 96 S. HAMILTON ST, BLDG 5 APT 3, POUGHKEEPSIE, NY, United States, 12601

History

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)

Filings

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