Search icon

PROMOCONCEPTS INC.

Headquarter

Company Details

Name: PROMOCONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1994 (31 years ago)
Entity Number: 1791991
ZIP code: 33449
County: Columbia
Place of Formation: New York
Address: 10862 ROYAL DEVON WAY, WELLINGTON, FL, United States, 33449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MADELINE NAFTAL Chief Executive Officer 10862 ROYAL DEVON WAY, WELLINGTON, FL, United States, 33449

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10862 ROYAL DEVON WAY, WELLINGTON, FL, United States, 33449

Links between entities

Type:
Headquarter of
Company Number:
F04000002210
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4AZE9
UEI Expiration Date:
2015-11-24

Business Information

Division Name:
PROMOTIONAL CONCEPTS, LLC
Division Number:
2124
Activation Date:
2014-11-24
Initial Registration Date:
2006-02-13

History

Start date End date Type Value
1996-03-05 2008-08-15 Address 1421 ROUTE 13, OLD CHATHAM, NY, 12136, USA (Type of address: Chief Executive Officer)
1996-03-05 2008-08-15 Address 1421 ROUTE 13, OLD CHATHAM, NY, 12136, USA (Type of address: Principal Executive Office)
1996-03-05 2008-08-15 Address 1421 ROUTE 13, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)
1994-02-01 1996-03-05 Address R.R. 1 BOX 90, COUNTY ROUTE 13, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120319002841 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100304002742 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080815003293 2008-08-15 BIENNIAL STATEMENT 2008-02-01
021031000649 2002-10-31 CERTIFICATE OF AMENDMENT 2002-10-31
020314002017 2002-03-14 BIENNIAL STATEMENT 2002-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State