Search icon

THE PROGRAMMING GROUP LTD.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THE PROGRAMMING GROUP LTD., ILLINOIS CORP_64847066 ILLINOIS

DOS Process Agent

Name Role Address
THE PROGRAMMING GROUP LTD. DOS Process Agent 310 Lexington Ave, 10AJ, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
SCOTT H KUSHNER Chief Executive Officer 310 LEXINGTON AVE., 10AJ, NEW YORK, NY, United States, 10016

History

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)

Filings

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