Search icon

CREATIVELSJ, INC.

Company Details

Name: CREATIVELSJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2019 (6 years ago)
Entity Number: 5521628
ZIP code: 10029
County: New York
Place of Formation: New York
Principal Address: 210 East 102nd Street Apt. 14a, New york, NY, United States, 10029
Address: 210 E 102nd Street Apt 14a, New York, NY, United States, 10029

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LAQUANN JENKINS DOS Process Agent 210 E 102nd Street Apt 14a, New York, NY, United States, 10029

Agent

Name Role Address
laquann jenkins Agent 210 east 102nd street, apt. 14a, NEW YORK, NY, 10029

Chief Executive Officer

Name Role Address
LAQUANN JENKINS Chief Executive Officer 210 EAST 102ND STREET, 14A, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 210 EAST 102ND STREET, 14A, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-03-01 Address 210 east 102nd street, apt. 14a, NEW YORK, NY, 10029, USA (Type of address: Registered Agent)
2023-05-24 2025-03-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-05-24 2023-05-24 Address 210 EAST 102ND STREET, 14A, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-03-01 Address 210 EAST 102ND STREET, 14A, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-03-01 2023-05-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-03-01 2023-03-01 Address 210 EAST 102ND STREET, 14A, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-05-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-03-01 2023-05-24 Address 210 EAST 102ND STREET, 14A, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301043075 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230524004136 2023-05-24 CERTIFICATE OF CHANGE BY ENTITY 2023-05-24
230301000111 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210928000685 2021-09-28 BIENNIAL STATEMENT 2021-09-28
200504000151 2020-05-04 CERTIFICATE OF AMENDMENT 2020-05-04
190326010574 2019-03-26 CERTIFICATE OF INCORPORATION 2019-03-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State