Name: | CREATIVE CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1981 (43 years ago) |
Entity Number: | 740021 |
ZIP code: | 08816 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1200 TICES LN STE 102, EAST BRUNSWICK, NJ, United States, 08816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFRY BOROW | Chief Executive Officer | 1200 TICES LN, STE 102, EAST BRUNSWICK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
CREATIVE CAPITAL INC. | DOS Process Agent | 1200 TICES LN STE 102, EAST BRUNSWICK, NJ, United States, 08816 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 1200 TICES LN, STE 302, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 1200 TICES LN, STE 102, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-01 | Address | 1200 TICES LN, STE 302, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2023-12-01 | Address | 1200 TICES LN STE 102, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
2013-12-30 | 2019-12-02 | Address | 470 MAMARONECK AVE, STE 302, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041759 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201002754 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060512 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201007018 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151208006356 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State