Name: | K.P. CREATIVE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1980 (45 years ago) |
Entity Number: | 647636 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 150 BEEKMAN STREET / 3RD FL, NEW YORK, NY, United States, 10038 |
Address: | 200 PARK AVE SOUTH, SUITE 1700, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LIONEL FLAX | Chief Executive Officer | 150 BEEKMAN STREET / 3RD FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JOHN GOLEIB | DOS Process Agent | 200 PARK AVE SOUTH, SUITE 1700, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-09 | 2010-08-12 | Address | 200 PARK AVE SOUTH, STE 1700, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-10-09 | 2010-08-12 | Address | 150 BEEKMAN ST FLR 3, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2008-10-09 | 2010-08-12 | Address | 150 BEEKMAN ST FLR 3, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2007-10-24 | 2008-10-09 | Address | 405 W 34TH ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-10-24 | 2008-10-09 | Address | 450 W 34TH ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100812002261 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
081009002644 | 2008-10-09 | BIENNIAL STATEMENT | 2008-08-01 |
071221000182 | 2007-12-21 | CERTIFICATE OF AMENDMENT | 2007-12-21 |
071024002171 | 2007-10-24 | BIENNIAL STATEMENT | 2006-08-01 |
040914002604 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State