Search icon

PROGRAM PROMOTION SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRAM PROMOTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1588109
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 35 CROOKED HILL ROAD, STE 200, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR BARRY MINES Chief Executive Officer 24 OLD MEADOW RAOD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 CROOKED HILL ROAD, STE 200, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2008-12-12 2009-12-03 Address 24 OLD MEADOW ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2008-12-11 2009-12-03 Address 24 OLD MEADOW ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2001-11-27 2008-12-12 Address 5 WELLWOOD AVE., FARMINGDALE, NY, 11735, 1213, USA (Type of address: Principal Executive Office)
2001-11-27 2008-12-12 Address 5 WELLWOOD AVE., FARMINGDALE, NY, 11735, 1213, USA (Type of address: Chief Executive Officer)
2001-11-27 2008-12-11 Address 5 WELLWOOD AVE., FARMINGDALE, NY, 11735, 1213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141736 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091203002627 2009-12-03 BIENNIAL STATEMENT 2009-11-01
081212002556 2008-12-12 AMENDMENT TO BIENNIAL STATEMENT 2007-11-01
081211000678 2008-12-11 CERTIFICATE OF CHANGE 2008-12-11
071109003002 2007-11-09 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State