Name: | J.J.D. CREATIVE ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1983 (42 years ago) |
Entity Number: | 840844 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1940 Commerce St Ste 108, Yorktown Heights, NY, United States, 10598 |
Principal Address: | 1940 COMMERCE ST STE 108, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1940 Commerce St Ste 108, Yorktown Heights, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
RICHARD J DIOGUARDI | Chief Executive Officer | 1940 COMMERCE ST STE 108, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 1940 COMMERCE ST STE 108, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2023-05-01 | Address | 1940 COMMERCE ST STE 108, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2007-05-29 | 2023-05-01 | Address | 1940 COMMERCE ST STE 108, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2003-05-12 | 2007-05-29 | Address | 555 PLEASANTVILLE RD NB-120, BRIARCLIFF MANOR, NY, 10510, 1955, USA (Type of address: Principal Executive Office) |
2003-05-12 | 2007-05-29 | Address | 555 PLEASANTVILLE RD NB-120, BRIARCLIFF MANOR, NY, 10510, 1955, USA (Type of address: Chief Executive Officer) |
2003-05-12 | 2007-05-29 | Address | 555 PLEASANTVILLE RD NB-120, BRIARCLIFF MANOR, NY, 10510, 1955, USA (Type of address: Service of Process) |
2001-06-27 | 2003-05-12 | Address | C/O RICHARD J. DIOGUARDI CPA, 5 OLD ROAD WEST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1983-05-10 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-05-10 | 2001-06-27 | Address | 630 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000741 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210630002323 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190503060556 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
150512006374 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
130514006396 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110707002431 | 2011-07-07 | BIENNIAL STATEMENT | 2011-05-01 |
090716002318 | 2009-07-16 | BIENNIAL STATEMENT | 2009-05-01 |
070529002818 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050628002467 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030512002063 | 2003-05-12 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State