Name: | CREME DE LA CREME (BROOKLYN), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2012 (12 years ago) |
Entity Number: | 4321144 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5005 MEADOWS ROAD, SUITE 200, LAKE OSWEGO, OR, United States, 97035 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL THOMPSON | Chief Executive Officer | 5005 MEADOWS ROAD, SUITE 200, LAKE OSWEGO, OR, United States, 97035 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 5005 MEADOWS ROAD, SUITE 200, LAKE OSWEGO, OR, 97035, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 8400 E PRENTICE AVE, SUITE 1320, GREENWOOD VILLAGE, CO, 80111, 2925, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-11-25 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-08-06 | 2024-11-25 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-08-06 | 2024-08-06 | Address | 8400 E PRENTICE AVE, SUITE 1320, GREENWOOD VILLAGE, CO, 80111, 2925, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-08-06 | 2024-11-25 | Address | 5005 MEADOWS ROAD, SUITE 200, LAKE OSWEGO, OR, 97035, USA (Type of address: Chief Executive Officer) |
2017-04-07 | 2024-08-06 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2017-04-07 | 2024-08-06 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2014-11-03 | 2024-08-06 | Address | 8400 E PRENTICE AVE, SUITE 1320, GREENWOOD VILLAGE, CO, 80111, 2925, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002647 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
240806002730 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
181101007831 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
170407000510 | 2017-04-07 | CERTIFICATE OF CHANGE | 2017-04-07 |
161104007243 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141103008261 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121116000524 | 2012-11-16 | CERTIFICATE OF INCORPORATION | 2012-11-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State