Search icon

CORECREATIVE, LLC

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CORECREATIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 19 Dec 2002
Date of dissolution: 08 Mar 2019
Business ALEI: 0734438
Business address: 601 HENDRICKS HILL RD, SOUTHPORT, ME, 04576
Mailing address: PO BOX 52, SOUTHPORT, ME, 04576
Place of Formation: MAINE
E-Mail: mariatarahp@gmail.com

Links between entities

Type Company Name Company Number State
Headquarter of CORECREATIVE, LLC, NEW YORK 2993452 NEW YORK

Agent

Name Role Business address Residence address
SCOTT FLOOD Agent 700 WHITE PLAINS RD, STE 255, SCARSDALE, NY, 10583, United States 169 MIMOSA CIR, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
MARIA HANLEY Officer 601 HENDRICKS HILL RD, SOUTHPORT, ME, 04576, United States 601 HENDRICKS HILL RD, SOUTHPORT, ME, 04576, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006435504 2019-03-08 2019-03-08 Dissolution Certificate of Dissolution -
0006004993 2018-01-12 - Annual Report Annual Report 2017
0005703936 2016-11-28 - Annual Report Annual Report 2016
0005500297 2016-03-03 - Annual Report Annual Report 2015
0005313399 2015-03-23 2015-03-23 Change of Agent Agent Change -
0005282139 2015-02-20 - Annual Report Annual Report 2004
0005282177 2015-02-20 - Annual Report Annual Report 2014
0005282172 2015-02-20 - Annual Report Annual Report 2012
0005282141 2015-02-20 - Annual Report Annual Report 2005
0005282165 2015-02-20 - Annual Report Annual Report 2009
See something incorrect or outdated? Let us know

Sources: 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