Name: | THE PROGRAMMING GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1989 (36 years ago) |
Entity Number: | 1320699 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 310 Lexington Ave, 10AJ, New York, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE PROGRAMMING GROUP LTD., ILLINOIS | CORP_64847066 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE PROGRAMMING GROUP LTD. | DOS Process Agent | 310 Lexington Ave, 10AJ, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SCOTT H KUSHNER | Chief Executive Officer | 310 LEXINGTON AVE., 10AJ, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 37-24 24TH STREET, SUITE 018, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 310 LEXINGTON AVE., 10AJ, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 37-24 24TH STREET, SUITE 018, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 310 LEXINGTON AVE., 10AJ, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-01-01 | Address | 37-24 24TH STREET, SUITE 018, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-11 | 2025-01-01 | Address | 310 Lexington Ave, 10AJ, New York, NY, 10016, USA (Type of address: Service of Process) |
2020-04-09 | 2024-09-11 | Address | 37-24 24TH STREET, SUITE 018, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-04-09 | 2024-09-11 | Address | 37-24 24TH STREET, SUITE 018, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2009-12-30 | 2020-04-09 | Address | 130 W 29TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047339 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240911000824 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
200409060021 | 2020-04-09 | BIENNIAL STATEMENT | 2019-01-01 |
110201002452 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
091230002881 | 2009-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
980417000132 | 1998-04-17 | CERTIFICATE OF AMENDMENT | 1998-04-17 |
970414002191 | 1997-04-14 | BIENNIAL STATEMENT | 1997-01-01 |
940228002636 | 1994-02-28 | BIENNIAL STATEMENT | 1994-01-01 |
930428003480 | 1993-04-28 | BIENNIAL STATEMENT | 1993-01-01 |
B734103-4 | 1989-01-26 | CERTIFICATE OF INCORPORATION | 1989-01-26 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State