Name: | CREATIVE MECHANICAL SOLUTIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2011 (14 years ago) |
Entity Number: | 4050108 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 135-29 122ND PLACE, SOUTH OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CREATIVE MECHANICAL SOLUTIONS LTD. | DOS Process Agent | 135-29 122ND PLACE, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
LEELAWATTIE LOCHAN | Chief Executive Officer | 135-29 122ND PLACE, SOUTH OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-15 | 2025-05-01 | Address | 135-29 122ND PLACE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2019-02-19 | 2025-05-01 | Address | 135-29 122ND PLACE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2015-08-05 | 2021-03-15 | Address | 135-29 122ND PL, SOUTH OZONE PK, NY, 11420, USA (Type of address: Service of Process) |
2015-02-02 | 2019-02-19 | Address | 127-19 133RD AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2019-02-19 | Address | 127-19 133RD AVE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049463 | 2025-01-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-24 |
210315060023 | 2021-03-15 | BIENNIAL STATEMENT | 2021-02-01 |
190219060083 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
150805000354 | 2015-08-05 | CERTIFICATE OF CHANGE | 2015-08-05 |
150202006143 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State