Search icon

CREATIVEFEED, INC.

Company Details

Name: CREATIVEFEED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2010 (15 years ago)
Date of dissolution: 31 Jul 2018
Entity Number: 3962589
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 36 COOPER SQUARE, FLOOR 5, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVEFEED, INC. DEFINED BENEFIT PLAN 2018 208161059 2019-10-05 CREATIVEFEED, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2129663025
Plan sponsor’s address 160 MERCER STREET, NEW YORK, NY, 10012
CREATIVEFEED, INC. DEFINED BENEFIT PLAN 2017 208161059 2018-09-18 CREATIVEFEED, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2129663025
Plan sponsor’s address 160 MERCER STREET, NEW YORK, NY, 10012
CREATIVEFEED, INC. DEFINED BENEFIT PLAN 2016 208161059 2017-10-04 CREATIVEFEED, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2129663025
Plan sponsor’s address 36 COOPER SQUARE, NEW YORK, NY, 10003
CREATIVEFEED, INC. PROFIT SHARING PLAN 2014 208161059 2015-09-17 CREATIVEFEED, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2129663025
Plan sponsor’s address 36 COOPER SQUARE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing SEBASTIEN APPLEBY
Role Employer/plan sponsor
Date 2015-09-17
Name of individual signing SEBASTIEN APPLEBY
CREATIVEFEED, INC. DEFINED BENEFIT PLAN 2014 208161059 2015-09-17 CREATIVEFEED, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2129663025
Plan sponsor’s address 36 COOPER SQUARE, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing SEBASTIEN APPLEBY
Role Employer/plan sponsor
Date 2015-09-17
Name of individual signing SEBASTIEN APPLEBY
CREATIVEFEED, INC. PROFIT SHARING PLAN 2013 208161059 2014-10-06 CREATIVEFEED, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2129663025
Plan sponsor’s address 29 EAST 19TH STREET - 5TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing SEBASTIEN APPLEBY
Role Employer/plan sponsor
Date 2014-10-06
Name of individual signing SEBASTIEN APPLEBY
CREATIVEFEED, INC. DEFINED BENEFIT PLAN 2013 208161059 2014-10-06 CREATIVEFEED, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2129663025
Plan sponsor’s address 29 EAST 19TH STREET - 5TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing SEBASTIEN APPLEBY
Role Employer/plan sponsor
Date 2014-10-06
Name of individual signing SEBASTIEN APPLEBY
CREATIVEFEED, INC. DEFINED BENEFIT PLAN 2012 208161059 2013-09-20 CREATIVEFEED, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2129663025
Plan sponsor’s address 29 EAST 19TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing LYNDON ANTHONY CO
Role Employer/plan sponsor
Date 2013-09-20
Name of individual signing LYNDON ANTHONY CO
CREATIVEFEED, INC. PROFIT SHARING PLAN 2012 208161059 2013-09-20 CREATIVEFEED, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2129663025
Plan sponsor’s address 29 EAST 19TH STREET - 5TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing LYNDON ANTHONY CO
Role Employer/plan sponsor
Date 2013-09-20
Name of individual signing LYNDON ANTHONY CO
CREATIVEFEED, INC. DEFINED BENEFIT PLAN 2011 208161059 2012-08-02 CREATIVEFEED, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2129663025
Plan sponsor’s address 29 EAST 19TH STREET, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 208161059
Plan administrator’s name CREATIVEFEED, INC.
Plan administrator’s address 29 EAST 19TH STREET, NEW YORK, NY, 10003
Administrator’s telephone number 2129663025

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing CHUNG CHANG
Role Employer/plan sponsor
Date 2012-08-02
Name of individual signing CHUNG CHANG

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ARTHUR CERIA Chief Executive Officer 36 COOPER SQUARE, FLOOR 5, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-10-14 2016-06-06 Address 29 E 19TH ST, FLOOR 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-10-14 2016-06-06 Address 29 E 19TH ST, FLOOR 3, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2013-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-16 2013-02-14 Address 45 EAST 20TH STREET 5TH FLOOR, NEW YORK, NY, 10003, 1308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180731000220 2018-07-31 CERTIFICATE OF TERMINATION 2018-07-31
160606007541 2016-06-06 BIENNIAL STATEMENT 2016-06-01
141014006732 2014-10-14 BIENNIAL STATEMENT 2014-06-01
130214000564 2013-02-14 CERTIFICATE OF AMENDMENT 2013-02-14
100616000749 2010-06-16 APPLICATION OF AUTHORITY 2010-06-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State