CREATIVE COMPS INC.

Name: | CREATIVE COMPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1982 (43 years ago) |
Date of dissolution: | 06 Oct 2021 |
Entity Number: | 746192 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 25 WEST 31ST STREET 10TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WEST 31ST STREET 10TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL NATOLI | Chief Executive Officer | 25 WEST 31ST STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-10 | 2021-10-07 | Address | 25 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2014-04-10 | Address | 25 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2000-03-02 | Address | 2519 EAST 16TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2021-10-07 | Address | 25 WEST 31ST STREET 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1982-01-15 | 2021-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211007000227 | 2021-10-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-06 |
140410002201 | 2014-04-10 | BIENNIAL STATEMENT | 2014-01-01 |
120214002291 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100120002302 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080115002714 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State