Name: | GREETING CARD PUBLISHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1957 (68 years ago) |
Entity Number: | 167377 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 18 West 27th Street, Suite 1, New York, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFONSO KIMCHE | DOS Process Agent | 18 West 27th Street, Suite 1, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALFONSO KIMCHE | Chief Executive Officer | 18 WEST 27TH STREET, SUITE 1, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | 171 E 84TH ST, APT 34E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-12-18 | 2023-12-18 | Address | 18 WEST 27TH STREET, SUITE 1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2019-01-28 | 2023-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218000585 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
191218060444 | 2019-12-18 | BIENNIAL STATEMENT | 2019-09-01 |
SR-85143 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85142 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160113006323 | 2016-01-13 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State