Search icon

PROMO FOG CORP.

Company Details

Name: PROMO FOG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1993 (32 years ago)
Entity Number: 1696641
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 3232 RAILROAD AVE, WANTAGH, NY, United States, 11793
Address: 3330 Park Avenue, Suite 10, Wantagh, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROMO FOG CORP. DOS Process Agent 3330 Park Avenue, Suite 10, Wantagh, NY, United States, 11793

Chief Executive Officer

Name Role Address
JOHN MURRAY JR Chief Executive Officer 3232 RAILROAD AVE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 3232 RAILROAD AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2025-01-02 Address 3330 Park Avenue, Suite 10, Wantagh, NY, 11793, USA (Type of address: Service of Process)
2024-01-24 2024-01-24 Address 3232 RAILROAD AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-01-02 Address 3232 RAILROAD AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2021-02-23 2024-01-24 Address 3232 RAILROAD AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1997-05-06 2021-02-23 Address 3232 RAILROAD AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1997-05-06 2024-01-24 Address 3232 RAILROAD AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-01-22 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-22 1997-05-06 Address 492 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002542 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240124004514 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210223060199 2021-02-23 BIENNIAL STATEMENT 2021-01-01
190111060389 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150303006894 2015-03-03 BIENNIAL STATEMENT 2015-01-01
130307002706 2013-03-07 BIENNIAL STATEMENT 2013-01-01
110307002063 2011-03-07 BIENNIAL STATEMENT 2011-01-01
091209002633 2009-12-09 BIENNIAL STATEMENT 2009-01-01
070521002574 2007-05-21 BIENNIAL STATEMENT 2007-01-01
050214002703 2005-02-14 BIENNIAL STATEMENT 2005-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State