Search icon

CREATIVE CAPITAL INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JEFFRY BOROW Chief Executive Officer 1200 TICES LN, STE 102, EAST BRUNSWICK, NJ, United States, 08816

DOS Process Agent

Name Role Address
CREATIVE CAPITAL INC. DOS Process Agent 1200 TICES LN STE 102, EAST BRUNSWICK, NJ, United States, 08816

Links between entities

Type:
Headquarter of
Company Number:
889715
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
98959
State:
ALASKA
Type:
Headquarter of
Company Number:
000-929-533
State:
Alabama
Type:
Headquarter of
Company Number:
0644670
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19961023554
State:
COLORADO
Type:
Headquarter of
Company Number:
000158030
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0850871
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
510024
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_67607112
State:
ILLINOIS

History

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)

Filings

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