Search icon

DRIFTER CREATIVE, INC.

Company Details

Name: DRIFTER CREATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4051249
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 30 WATERSIDE PLAZA, APT. 29F, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRIFTER CREATIVE INC 401 K PROFIT SHARING PLAN TRUST 2015 274818744 2016-07-25 DRIFTER CREATIVE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2122060307
Plan sponsor’s address 307 W 71ST ST, NEW YORK, NY, 100233568

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing GORGE ENGLEZOS
DRIFTER CREATIVE INC 401 K PROFIT SHARING PLAN TRUST 2014 274818744 2015-07-06 DRIFTER CREATIVE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2122060307
Plan sponsor’s address 307 W 71ST ST, NEW YORK, NY, 100233568

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing GEORGE ENGLEZOS
DRIFTER CREATIVE INC 401 K PROFIT SHARING PLAN TRUST 2013 274818744 2014-07-14 DRIFTER CREATIVE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2122060307
Plan sponsor’s address 39 WEST 14TH SUITE 503, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing GEORGE ENGLEZOS
DRIFTER CREATIVE INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 274818744 2013-07-22 DRIFTER CREATIVE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2122060307
Plan sponsor’s address 39 WEST 14TH STREET SUITE 503, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing GEORGE ENGLEZOS
Role Employer/plan sponsor
Date 2013-07-22
Name of individual signing GEORGE ENGLEZOS

DOS Process Agent

Name Role Address
DRIFTER CREATIVE, INC. DOS Process Agent 30 WATERSIDE PLAZA, APT. 29F, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
GEORGE ENGLEZOS Chief Executive Officer 30 WATERSIDE PLAZA, APT. 29F, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2015-02-06 2019-02-07 Address 307 WEST 71ST STREET, SUITE 2, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2015-02-06 2019-02-07 Address 307 WEST 71ST STREET, SUITE 2, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2015-02-06 2019-02-07 Address 307 WEST 71ST STREET, SUITE 2, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-06-10 2015-02-06 Address 39 W 14TH ST, SUITE 503, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-06-10 2015-02-06 Address 39 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2011-02-04 2015-02-06 Address 160 ALLEN STREET #14A, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190207060263 2019-02-07 BIENNIAL STATEMENT 2019-02-01
150206006389 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130610006487 2013-06-10 BIENNIAL STATEMENT 2013-02-01
110204000573 2011-02-04 CERTIFICATE OF INCORPORATION 2011-02-04

Date of last update: 16 Jan 2025

Sources: New York Secretary of State