Name: | DALE PON ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1988 (37 years ago) |
Entity Number: | 1285871 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 155 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, United States, 10013 |
Address: | 17 STATE STREET, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DALE RICHARD PON | Chief Executive Officer | 155 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O BRESSLER, AMERY & ROSS | DOS Process Agent | 17 STATE STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
LAWRENCE D. ROSS | Agent | C/O BRESSLER, AMERY & ROSS, 90 BROAD STREET, NEW YORK, NY, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-05 | 2002-07-25 | Address | 17 STATE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1995-02-15 | 2002-07-25 | Address | 155 AVE OF THE AMERICAS, 15TH FL, NEW YORK, NY, 10013, 1507, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2002-07-25 | Address | 155 AVE OF THE AMERICAS, 15TH FL, NEW YORK, NY, 10013, 1507, USA (Type of address: Principal Executive Office) |
1994-03-15 | 1996-08-05 | Address | 90 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1988-08-19 | 1994-03-15 | Address | 135 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081217002934 | 2008-12-17 | BIENNIAL STATEMENT | 2008-08-01 |
070627002373 | 2007-06-27 | BIENNIAL STATEMENT | 2006-08-01 |
020725002147 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
000823002289 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
981015002324 | 1998-10-15 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State