Name: | PAGING CONCEPTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1994 (31 years ago) |
Entity Number: | 1854169 |
ZIP code: | 11542 |
County: | Rockland |
Place of Formation: | New York |
Address: | 70 GLEN ST, STE 270, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM GITLITZ | Chief Executive Officer | 1063 HILLSBORO MILE, UNIT 403, HILLSBORO BEACH, FL, United States, 33062 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 GLEN ST, STE 270, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-09-01 | Address | 1063 HILLSBORO MILE, UNIT 403, HILLSBORO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-09-01 | Address | 1063 HILLSBORO MILE, UNIT 403, HILLSBORO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2023-05-24 | Address | 1063 HILLSBORO MILE, UNIT 403, HILLSBORO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-09-01 | Address | 70 GLEN ST, STE 270, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901035186 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
230524004548 | 2023-05-24 | BIENNIAL STATEMENT | 2022-09-01 |
200903061437 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
190530002045 | 2019-05-30 | BIENNIAL STATEMENT | 2018-09-01 |
121004002302 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State