Search icon

POPS INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POPS INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1996 (29 years ago)
Entity Number: 2005825
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 685 THIRD AVE, NEW YORK, NY, United States, 10017
Address: ATTN: IRA SCHRECK, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CRUDUP Chief Executive Officer 32 WASHINGTON SQ WEST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O FRANKFURT, GARBUS, KLEIN & SELZ, P.C., DOS Process Agent ATTN: IRA SCHRECK, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133876929
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 32 WASHINGTON SQ WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-03-31 2018-03-05 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1998-05-14 2024-03-07 Address 32 WASHINGTON SQ WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-05-14 2004-03-31 Address 30 STONEHOUSE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1996-03-04 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307000535 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220321002825 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200319060210 2020-03-19 BIENNIAL STATEMENT 2020-03-01
180305006324 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006636 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State