Name: | THE CREATIVE CONSORTIUM LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1982 (43 years ago) |
Date of dissolution: | 11 Mar 2022 |
Entity Number: | 750224 |
ZIP code: | 11560 |
County: | New York |
Place of Formation: | New York |
Address: | HOMES & WAGNER, 147 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560 |
Principal Address: | 31 FORT HILL DRIVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER M. WEILER | DOS Process Agent | HOMES & WAGNER, 147 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
WILLIAM R POTTS, JR | Chief Executive Officer | 31 FORT HILL DRIVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-15 | 2022-03-15 | Address | HOMES & WAGNER, 147 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
1998-02-10 | 2022-03-15 | Address | 31 FORT HILL DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 1998-02-10 | Address | 37 FORT HILL DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1993-03-25 | 1998-02-10 | Address | 37 FORT HILL DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2000-03-15 | Address | 157 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220315003254 | 2022-03-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-11 |
140409002340 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120306002503 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100226002460 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080204002618 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State