Name: | DISPLAY PRODUCERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1964 (61 years ago) |
Entity Number: | 178801 |
ZIP code: | 10462 |
County: | Queens |
Place of Formation: | New York |
Address: | 1260 ZEREGA AVE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LAURITE | Chief Executive Officer | 1260 ZEREGA AVE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1260 ZEREGA AVE, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-23 | 2010-08-31 | Address | 1260 ZEREGA AVE, BRONX, NY, 10462, 5420, USA (Type of address: Chief Executive Officer) |
1970-12-31 | 2005-05-23 | Address | 145-69 226TH ST., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process) |
1964-08-03 | 1970-12-31 | Address | 87-20 51ST AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140829006085 | 2014-08-29 | BIENNIAL STATEMENT | 2014-08-01 |
120830002060 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
100831002030 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080908002842 | 2008-09-08 | BIENNIAL STATEMENT | 2008-08-01 |
20070731002 | 2007-07-31 | ASSUMED NAME LP INITIAL FILING | 2007-07-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State