Name: | CREATIVE FOODS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1976 (49 years ago) |
Entity Number: | 406567 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 200 GARDEN CITY PLAZA, #105, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JAY DELLA MONICA | Chief Executive Officer | 200 GARDEN CITY PLAZA, #105, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
FREDERICK M. MINTZ | Agent | 2 WALL ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 GARDEN CITY PLAZA, #105, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 2017-07-25 | Address | 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 2017-07-25 | Address | 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1993-09-09 | 2017-07-25 | Address | 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1984-02-09 | 1993-09-09 | Address | 310 EAST SHORE ROAD, SUITE 207, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1982-06-03 | 1984-02-09 | Address | 14 MAPLE ST., PO BOX 711, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191210002032 | 2019-12-10 | BIENNIAL STATEMENT | 2018-08-01 |
170725002066 | 2017-07-25 | BIENNIAL STATEMENT | 2016-08-01 |
040920003234 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
020813002388 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
000814002592 | 2000-08-14 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State