Search icon

CREATIVE ESTATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE ESTATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1979 (46 years ago)
Date of dissolution: 26 Feb 2020
Entity Number: 564396
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: PO BOX 1246, HUNTINGTON, NY, United States, 11743
Principal Address: 15 NEW ST, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREATIVE ESTATES INC. DOS Process Agent PO BOX 1246, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
CHARLES M. FERTITTA Chief Executive Officer PO BOX 1246, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2007-06-15 2013-06-27 Address 344 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2007-06-15 2013-06-27 Address 344 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2003-06-19 2009-07-15 Address 8 MOHEGAN AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2003-06-19 2007-06-15 Address 42-26 28TH STREET, LONG ISLAND, NY, 11101, 4123, USA (Type of address: Chief Executive Officer)
1993-06-21 2003-06-19 Address 111 COUNTRY CLUB DRIVE, PORT WASHINGTON, NY, 11579, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200226000898 2020-02-26 CERTIFICATE OF DISSOLUTION 2020-02-26
20200224114 2020-02-24 ASSUMED NAME CORP INITIAL FILING 2020-02-24
150727006024 2015-07-27 BIENNIAL STATEMENT 2015-06-01
130627006044 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110707002504 2011-07-07 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State