Name: | DAVID PLEASANT'S RIDDIMATHON! INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1994 (31 years ago) |
Entity Number: | 1844040 |
ZIP code: | 11202 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 23125, BROOKLYN, NY, United States, 11202 |
Principal Address: | 207 WASHINGTON PARK, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PLEASANT | DOS Process Agent | PO BOX 23125, BROOKLYN, NY, United States, 11202 |
Name | Role | Address |
---|---|---|
DAVID PLEASANT | Chief Executive Officer | PO BOX 23125, BROOKLYN, NY, United States, 11202 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-18 | 2014-08-08 | Address | 207 WASHINGTON PL, BROOKLYN, NY, 11202, USA (Type of address: Principal Executive Office) |
2010-10-06 | 2012-09-18 | Address | 986 STERLING PLACE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
2007-06-21 | 2010-10-06 | Address | 486 BROOKLYN AVE, C16, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
2007-06-21 | 2010-10-06 | Address | 486 BROOKLYN AVE, C16, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2007-06-21 | 2010-10-06 | Address | 486 BROOKLYN AVE, C16, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180803006573 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
140808006561 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120918002175 | 2012-09-18 | BIENNIAL STATEMENT | 2012-08-01 |
101006002787 | 2010-10-06 | BIENNIAL STATEMENT | 2010-08-01 |
080812003067 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State