Name: | CREME AND COCOA CREAMERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2017 (8 years ago) |
Entity Number: | 5110756 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1224 EAST 39TH STREET, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ASTRID THORPE | DOS Process Agent | 1224 EAST 39TH STREET, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ASTRID THORPE | Chief Executive Officer | 1224 EAST 39TH STREET, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-15 | 2025-02-15 | Address | 1224 EAST 39TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2025-02-15 | 2025-02-15 | Address | 1067 NOSTRAND AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2017-03-29 | 2025-02-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2017-03-29 | 2025-02-15 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2017-03-29 | 2025-02-15 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250215000296 | 2025-02-15 | BIENNIAL STATEMENT | 2025-02-15 |
230103002714 | 2023-01-03 | BIENNIAL STATEMENT | 2021-03-01 |
170329010125 | 2017-03-29 | CERTIFICATE OF INCORPORATION | 2017-03-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State