Search icon

THE CREATORS CARTEL INC

Company Details

Name: THE CREATORS CARTEL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2019 (6 years ago)
Entity Number: 5571136
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 233 MONTROSE AVE APT 1, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KIRK CEBALLOS Chief Executive Officer 233 MONTROSE AVE APT 1, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 233 MONTROSE AVE APT 1, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-06-19 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-06-19 2023-06-19 Address 233 MONTROSE AVE APT 1, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-06-19 2024-07-26 Address 233 MONTROSE AVE APT 1, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-06-19 2024-07-26 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-06-19 2024-07-26 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-06-14 2023-06-19 Address 233 MONTROSE AVE APT 1, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2019-06-14 2023-06-19 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-06-14 2023-06-19 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-06-14 2023-06-19 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726001601 2024-07-10 CERTIFICATE OF CHANGE BY ENTITY 2024-07-10
230619001209 2023-06-19 BIENNIAL STATEMENT 2023-06-01
210614060532 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190614010329 2019-06-14 CERTIFICATE OF INCORPORATION 2019-06-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State