Name: | CREATIVE RESULTS LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2018 (7 years ago) |
Entity Number: | 5331212 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 50 W 93RD ST APT 7A, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TUDOR MOGA | Chief Executive Officer | 50 W 93RD ST APT 7A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-30 | 2024-05-30 | Address | 50 W 93RD ST APT 7A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2018-04-27 | 2024-05-15 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2018-04-27 | 2024-05-30 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-04-27 | 2024-05-30 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019448 | 2024-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-15 |
200430060432 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
180427010279 | 2018-04-27 | CERTIFICATE OF INCORPORATION | 2018-04-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State