Name: | PRO DISPLAY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1992 (33 years ago) |
Entity Number: | 1626998 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 PICONE BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRO DISPLAY SERVICES INC | DOS Process Agent | 10 PICONE BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JOSEPH WORTH | Chief Executive Officer | 27202 SPRUCE POND CIRCLE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-07 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-04 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-11 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-01 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129018832 | 2023-11-29 | BIENNIAL STATEMENT | 2022-04-01 |
920407000515 | 1992-04-07 | CERTIFICATE OF INCORPORATION | 1992-04-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State