PRO-MEDIA PUBLIC RELATIONS, INC.

Name: | PRO-MEDIA PUBLIC RELATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1987 (38 years ago) |
Entity Number: | 1135603 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 250 W. 57TH ST., #820, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHELLE LEFKOWITZ | Chief Executive Officer | 250 W 57TH ST / SUITE 820, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
ROCHELLE LEFKOWITZ | DOS Process Agent | 250 W. 57TH ST., #820, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-07 | 2001-05-04 | Address | 250 W. 57TH ST., #820, NEW YORK, NY, 10107, 0899, USA (Type of address: Principal Executive Office) |
1999-04-07 | 2001-05-04 | Address | 250 W. 57TH ST., #820, NEW YORK, NY, 10107, 0899, USA (Type of address: Service of Process) |
1993-05-11 | 2005-02-14 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1999-04-07 | Address | 225 WEST 57TH STREET, #801, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1999-04-07 | Address | 225 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050214002885 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
010504002104 | 2001-05-04 | BIENNIAL STATEMENT | 2001-01-01 |
990407002593 | 1999-04-07 | BIENNIAL STATEMENT | 1999-01-01 |
970327002685 | 1997-03-27 | BIENNIAL STATEMENT | 1997-01-01 |
930511002897 | 1993-05-11 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State