Name: | POINT OF PURCHASE MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1993 (32 years ago) |
Entity Number: | 1758296 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 130 JERICHO TPKE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 JERICHO TPKE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
ALDWYN LAWRENCE | Chief Executive Officer | 130 JERICHO TPKE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-11 | 2013-10-02 | Address | 130 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2013-10-02 | Address | 130 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2007-09-11 | 2013-10-02 | Address | 130 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2003-09-09 | 2007-09-11 | Address | 400 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, 1305, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2007-09-11 | Address | 400 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, 1305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131002002073 | 2013-10-02 | BIENNIAL STATEMENT | 2013-09-01 |
110923002769 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090902002254 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
070911002826 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
051104002022 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State