Search icon

PARTY POOPERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARLA MASE Chief Executive Officer 104 READE ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 READE STREET, NEW YORK, NY, United States, 10013

History

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)

Filings

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