Name: | EVENT MERCHANDISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1989 (36 years ago) |
Entity Number: | 1356964 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 26 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417 |
Address: | 120 LOMOND CT, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVENT MERCHANDISING, INC. | DOS Process Agent | 120 LOMOND CT, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
RALPH STOPPIELLO | Chief Executive Officer | 26 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-10 | 2019-06-18 | Address | 26 GARDEN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
1989-05-31 | 1991-01-10 | Address | SUITE 501,MAYRO BUILDING, 239 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210526060037 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190618060027 | 2019-06-18 | BIENNIAL STATEMENT | 2019-05-01 |
150514006305 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
130510006500 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110531002403 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State