Detail by Entity Name
Foreign Profit Corporation
CREATIVE NAIL DESIGN, INC.
Filing Information
F12000000350
95-3448148
01/25/2012
CA
ACTIVE
REINSTATEMENT
12/03/2015
Principal Address
Changed: 04/07/2023
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Changed: 04/07/2023
Mailing Address
Changed: 04/07/2023
2121 Route 27
C/o Tax Dept.,
Edison, NJ 08817
C/o Tax Dept.,
Edison, NJ 08817
Changed: 04/07/2023
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 10/11/2016
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 10/11/2016
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title VP, Corporate Secretary
QUINONES, ELISE
Title President
Smith, Elizabeth A.
Title Director
NESS, ELY-BAR
Title Treasurer, VP
RODRIGUEZ, PATRICK
Title Executive Vice President, General Counsel
Kidd, Andrew
Title Director
WATERS, CHARLES
Title VP, Asst. Secretary
Rosenthal, Steven
Title VP, Asst. Secretary
GERBER, ALEXANDRA
Title VP, Chief Compliance Officer
Hinds-Pearl, Alison
Title Asst. Secretary
Shea, Liz
Title Asst. Secretary
CUESTA, YAGO
Title Asst. Secretary
Cerrone, Jose
Title VP, Tax
WALSH, DENISE
Title VP, Asst. Treasurer
ENGSTROM, ANDY
Title VP, Chief Accounting Officer
Chen, Christine
Title CFO
MCCORMICK, TED
Title Director, VP, Deputy General Counsel
FIER, SETH
Title VP, Corporate Secretary
QUINONES, ELISE
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title President
Smith, Elizabeth A.
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Director
NESS, ELY-BAR
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Treasurer, VP
RODRIGUEZ, PATRICK
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Executive Vice President, General Counsel
Kidd, Andrew
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Director
WATERS, CHARLES
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title VP, Asst. Secretary
Rosenthal, Steven
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title VP, Asst. Secretary
GERBER, ALEXANDRA
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title VP, Chief Compliance Officer
Hinds-Pearl, Alison
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Asst. Secretary
Shea, Liz
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Asst. Secretary
CUESTA, YAGO
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title Asst. Secretary
Cerrone, Jose
55 Water Street, 43rd Floor
NEW YORK, NY 10041
NEW YORK, NY 10041
Title VP, Tax
WALSH, DENISE
C/O Tax Dept., 2121 Route 27
Edison, NJ 08817
Edison, NJ 08817
Title VP, Asst. Treasurer
ENGSTROM, ANDY
55 Water Street, 43rd Floor
New York, NY 10041
New York, NY 10041
Title VP, Chief Accounting Officer
Chen, Christine
55 Water Street, 43rd Floor,
New York, NY 10041
New York, NY 10041
Title CFO
MCCORMICK, TED
55 Water Street, 43rd Floor,
New Yorl, NY 10041
New Yorl, NY 10041
Title Director, VP, Deputy General Counsel
FIER, SETH
55 Water Street, 43rd Floor,
New Yorl, NY 10041
New Yorl, NY 10041
Annual Reports
Report Year | Filed Date |
2022 | 04/12/2022 |
2023 | 04/07/2023 |
2024 | 04/24/2024 |
Document Images