MARK PHILIP DISPLAY SYSTEMS, INC.

Name: | MARK PHILIP DISPLAY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1989 (36 years ago) |
Entity Number: | 1358910 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 BLUE HILL PLAZA, PO BOX 1561, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY CAGLIONE | Chief Executive Officer | 1 BLUE HILL PLAZA, PO BOX 1561, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 BLUE HILL PLAZA, PO BOX 1561, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-23 | 2013-06-13 | Address | 55 OLD NYACK TPKE, SET 406, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2009-06-23 | 2013-06-13 | Address | 55 OLD NYACK TPKE, STE 406, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
2009-06-23 | 2013-06-13 | Address | 55 OLD NYACK TPKE, STE 406, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2007-06-06 | 2009-06-23 | Address | 75A LAKE ROAD / #302, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2007-06-06 | 2009-06-23 | Address | 75A LAKE ROAD / #302, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130613002342 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
090623002734 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070606002682 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050808002836 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
030521002359 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State