Name: | SALE POINT POSTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1950 (75 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 101797 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5551 CORPORATE BLVD, SUITE 2-A, BATON ROUGE, LA, United States, 70808 |
Address: | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 250
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
KEITH A. LSTRE | Chief Executive Officer | 5551 CORPORATE BLVD, SUITE 2-A, BATON ROUGE, LA, United States, 70808 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2008-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-04-16 | 2008-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-05-08 | 2007-04-16 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2006-05-08 | 2009-04-07 | Address | 2425 OLYMPIC BLVD.,, SUITE 6000 WEST, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2006-03-21 | 2007-04-16 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091230000973 | 2009-12-30 | CERTIFICATE OF MERGER | 2009-12-31 |
090407002742 | 2009-04-07 | BIENNIAL STATEMENT | 2008-05-01 |
080605000560 | 2008-06-05 | CERTIFICATE OF CHANGE | 2008-06-05 |
070416000565 | 2007-04-16 | CERTIFICATE OF CHANGE | 2007-04-16 |
060508003085 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State