CREATIVEFEED, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARTHUR CERIA | Chief Executive Officer | 36 COOPER SQUARE, FLOOR 5, NEW YORK, NY, United States, 10003 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State