Entity Name: | CORPORATE CREATIONS NETWORK INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Nov 2001 |
Branch of: | CORPORATE CREATIONS NETWORK INC., FLORIDA (Company Number P95000064633) |
Business ALEI: | 0697140 |
Annual report due: | 26 Nov 2025 |
Business address: | 6 Landmark Square, 4th Floor, Stamford, CT, 06901, United States |
Mailing address: | 6 Landmark Square, 4th Floor, Stamford, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | FLORIDA |
E-Mail: | govdocs@corpcreations.com |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address | Residence international address |
---|---|---|---|---|
ANDREW MOORE | Director | 480 WASHINGTON BLVD. 26TH FLOOR, JERSEY CITY, NJ, 07310, United States | 480 WASHINGTON BLVD. 26TH FLOOR, JERSEY CITY, NJ, 07310, United States | - |
MATTHEW COX | Director | - | Canada | 100 University Avenue, 8th Floor, Toronto, ON M5J 2Y1 |
Name | Role | Business address | Residence address |
---|---|---|---|
SARAH EICHELSDOERFER | Officer | 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408, United States | 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408, United States |
JEFFREY CHASSE | Officer | 150 ROYALL STREET, CANTON, MA, 02021, United States | 150 ROYALL STREET, CANTON, MA, 02021, United States |
GREGORY CLEMONS | Officer | 150 ROYALL STREET, CANTON, MA, 02021, United States | 150 ROYALL STREET, CANTON, MA, 02021, United States |
Patrick Davis | Officer | 150 Royall St, Canton, MA, 02021, United States | 150 Royall St, Canton, MA, 02021, United States |
SHAWNA MOCOGNI | Officer | 150 ROYALL STREET, CANTON, MA, 02021, United States | 150 ROYALL STREET, CANTON, MA, 02021, United States |
Catherine Gruber | Officer | 150 Royall Street, Canton, MA, 02021, United States | 150 Royall Street, Canton, MA, 02021, United States |
Andrew Moore | Officer | 480 Washington Blvd, 26TH FLOOR, Jersey City, NJ, 07310-2053, United States | 200 Vesey St., New York, NY, 10028, United States |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012229559 | 2024-10-28 | - | Annual Report | Annual Report | - |
BF-0012794618 | 2024-10-17 | 2024-10-17 | Interim Notice | Interim Notice | - |
BF-0011404521 | 2023-11-01 | - | Annual Report | Annual Report | - |
BF-0010221521 | 2022-11-01 | - | Annual Report | Annual Report | 2022 |
BF-0009822842 | 2021-10-27 | - | Annual Report | Annual Report | - |
BF-0010120895 | 2021-09-24 | 2021-09-24 | Change of Business Address | Business Address Change | - |
BF-0010097527 | 2021-08-05 | 2021-08-05 | Change of Business Address | Business Address Change | - |
0006995511 | 2020-10-05 | - | Annual Report | Annual Report | 2020 |
0006940353 | 2020-07-02 | 2020-07-02 | Change of Agent | Agent Change | - |
0006652314 | 2019-10-01 | - | Annual Report | Annual Report | 2019 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information