Name: | PARTY POOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1991 (33 years ago) |
Entity Number: | 1567039 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 104 READE STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLA MASE | Chief Executive Officer | 104 READE ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 READE STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-03 | 2001-08-10 | Address | 180 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-09-21 | 1997-10-03 | Address | METROPOLITAN LIFE INSURANCE, ONE MADISON AVENUE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1993-09-21 | Address | 104 READE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1991-08-07 | 1993-09-21 | Address | 104 READE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030819002564 | 2003-08-19 | BIENNIAL STATEMENT | 2003-08-01 |
010810002505 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
991004002272 | 1999-10-04 | BIENNIAL STATEMENT | 1999-08-01 |
971003002082 | 1997-10-03 | BIENNIAL STATEMENT | 1997-08-01 |
930921003655 | 1993-09-21 | BIENNIAL STATEMENT | 1993-08-01 |
930414002182 | 1993-04-14 | BIENNIAL STATEMENT | 1992-08-01 |
910807000194 | 1991-08-07 | CERTIFICATE OF INCORPORATION | 1991-08-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State