Search icon

SALE POINT POSTERS, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1469960 5551 CORPORATE BOULEVARD, BATON ROUGE, LA, 70808 5551 CORPORATE BOULEVARD, BATON ROUGE, LA, 70808 225-926-1000

Filings since 2009-08-19

Form type EFFECT
File number 333-161261-30
Filing date 2009-08-19
File View File

Filings since 2009-08-19

Form type 424B3
File number 333-161261-30
Filing date 2009-08-19
File View File

Filings since 2009-08-11

Form type S-4
File number 333-161261-30
Filing date 2009-08-11
File View File

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
KEITH A. LSTRE Chief Executive Officer 5551 CORPORATE BLVD, SUITE 2-A, BATON ROUGE, LA, United States, 70808

History

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)
2005-03-22 2006-03-21 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2005-03-22 2006-05-08 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2004-08-03 2005-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-19 2005-03-22 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-05-16 2006-05-08 Address 2425 OLYMPIC BLVD, STE 6000 WEST, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)

Filings

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
060321000522 2006-03-21 CERTIFICATE OF CHANGE 2006-03-21
050322000159 2005-03-22 CERTIFICATE OF CHANGE 2005-03-22
040803000759 2004-08-03 CERTIFICATE OF AMENDMENT 2004-08-03
040427002837 2004-04-27 BIENNIAL STATEMENT 2004-05-01
030519000067 2003-05-19 CERTIFICATE OF CHANGE 2003-05-19

Date of last update: 02 Mar 2025

Sources: New York Secretary of State