Name: | CREATIVE INTERMEDIARIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1981 (44 years ago) |
Entity Number: | 727577 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 23679 CALABASAS ROAD, SUITE 336, CALABASAS, CA, United States, 91302 |
Address: | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 100000
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O FIRST CORPORATE SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
ANDREW FURGATCH | Chief Executive Officer | 23679 CALABASAS ROAD, SUITE 336, CALABASAS, CA, United States, 91302 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-22 | 2024-07-03 | Address | 23679 CALABASAS ROAD, SUITE 336, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer) |
2019-02-27 | 2024-07-03 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-02-27 | 2024-07-03 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703000402 | 2024-07-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-07-02 |
210222060426 | 2021-02-22 | BIENNIAL STATEMENT | 2019-10-01 |
190227000317 | 2019-02-27 | CERTIFICATE OF CHANGE | 2019-02-27 |
SR-11136 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11137 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State