Name: | THECREATIVESHAKE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2013 (12 years ago) |
Entity Number: | 4382145 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 30 E 37TH STREET APT 3F, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 30 E 37TH STREET APT 3F, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-28 | 2017-01-05 | Address | 54 STATE STREET, STE. 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-10-28 | 2017-01-05 | Address | 54 STATE STREET, STE. 103, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-03-18 | 2016-10-28 | Address | 30 E 37TH STREET, APT. 3F, NY, NY, 10016, USA (Type of address: Service of Process) |
2013-04-02 | 2014-03-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170210000021 | 2017-02-10 | CERTIFICATE OF PUBLICATION | 2017-02-10 |
170105000867 | 2017-01-05 | CERTIFICATE OF CHANGE | 2017-01-05 |
161028000363 | 2016-10-28 | CERTIFICATE OF CHANGE | 2016-10-28 |
140318000273 | 2014-03-18 | CERTIFICATE OF CHANGE | 2014-03-18 |
130402000222 | 2013-04-02 | ARTICLES OF ORGANIZATION | 2013-04-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State