Name: | CREATIVE ITC CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2015 (9 years ago) |
Entity Number: | 4862439 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 445 S FIGUEROA ST SUITE 3100, LOS ANGELES, CA, United States, 90071 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL ALI | Chief Executive Officer | 445 S FIGUEROA ST SUITE 3100, LOS ANGELES, CA, United States, 90071 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 445 S FIGUEROA ST SUITE 3100, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-11-06 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-06 | 2023-12-01 | Address | 445 S FIGUEROA ST SUITE 3100, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036638 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
231106000912 | 2023-11-06 | BIENNIAL STATEMENT | 2021-12-01 |
SR-73832 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73833 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151210000782 | 2015-12-10 | APPLICATION OF AUTHORITY | 2015-12-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State