Search icon

CREAGH, INC.

Company Details

Name: CREAGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2016 (9 years ago)
Entity Number: 4988794
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 222 2nd Ave S Fl 17, Nashville, TN, United States, 37201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
SARAH CREAGH Chief Executive Officer 222 2ND AVE S FL 17, NASHVILLE, TN, United States, 37201

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 165 JONES BLVD, UNIT B, LA VERGNE, TN, 37086, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 222 2ND AVE S FL 17, NASHVILLE, TN, 37201, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2021-03-01 2024-08-19 Address 165 JONES BLVD, UNIT B, LA VERGNE, TN, 37086, USA (Type of address: Chief Executive Officer)
2021-03-01 2024-08-19 Address 165 JONES BLVD, UNIT B, LA VERGNE, TN, 37086, USA (Type of address: Service of Process)
2018-08-07 2021-03-01 Address 199 COOK STREET, SUITE 301, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2018-08-07 2021-03-01 Address 395 LEONARD ST, APT 711, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-08-05 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-05 2018-08-07 Address WEWORK, 240 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002655 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220916001679 2022-09-16 BIENNIAL STATEMENT 2022-08-01
210301061612 2021-03-01 BIENNIAL STATEMENT 2020-08-01
180807006303 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160805000212 2016-08-05 CERTIFICATE OF INCORPORATION 2016-08-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State