C42D CREATIVE INC.

Name: | C42D CREATIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2010 (16 years ago) |
Entity Number: | 3906982 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 610513, FLUSHING, NY, United States, 11361 |
Principal Address: | 5750 226 Street, Oakland Gardens, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C42D CREATIVE INC. | DOS Process Agent | PO BOX 610513, FLUSHING, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
DAVID B CARD | Chief Executive Officer | PO BOX 610513, OAKLAND GARDENS, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | PO BOX 610513, FLUSHING, NY, 11361, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 5705 CLOVERDALE BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2024-02-01 | Address | PO BOX 610513, FLUSHING, NY, 11361, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 5705 CLOVERDALE BLVD, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201032452 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230303004355 | 2023-03-03 | BIENNIAL STATEMENT | 2022-02-01 |
151215000146 | 2015-12-15 | CERTIFICATE OF CHANGE | 2015-12-15 |
140411002126 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
140212000222 | 2014-02-12 | CERTIFICATE OF CHANGE | 2014-02-12 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State