Search icon

CREATIVE RESOLUTIONS GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE RESOLUTIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2012 (13 years ago)
Entity Number: 4208552
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 46 OAK STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREATIVE RESOLUTIONS GROUP, INC. DOS Process Agent 46 OAK STREET, HICKSVILLE, NY, United States, 11801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY BLOOM Chief Executive Officer 1022 SILVERBELL CV, OCEAN SPRINGS, MS, United States, 39564

Links between entities

Type:
Headquarter of
Company Number:
1437892
State:
MISSISSIPPI

History

Start date End date Type Value
2016-06-15 2024-04-10 Address 46 OAK STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2012-02-27 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-27 2016-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-02-27 2016-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410002925 2024-04-10 BIENNIAL STATEMENT 2024-04-10
160615000712 2016-06-15 CERTIFICATE OF AMENDMENT 2016-06-15
120227000699 2012-02-27 CERTIFICATE OF INCORPORATION 2012-02-27

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State