Name: | SUCCESSORIES SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1997 (28 years ago) |
Entity Number: | 2098151 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4 COLONIAL LN, RIVERSIDE, CT, United States, 06878 |
Address: | ROTHMAN, LLP, 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACY SCHMIDT | Chief Executive Officer | 4 COLONIAL LN, RIVERSIDE, CT, United States, 06878 |
Name | Role | Address |
---|---|---|
C/O GEORGE T. BRUCKMAN, FERSTER BRUCKMAN WOHL MOST & | DOS Process Agent | ROTHMAN, LLP, 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-01 | 2004-06-09 | Address | 385 5TH AVE, STE 509, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-03-01 | 2004-06-09 | Address | 385 5TH AVE, STE 509, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-01-02 | 1997-08-13 | Address | SUITE 560, TEN BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110207002382 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
070330002542 | 2007-03-30 | BIENNIAL STATEMENT | 2007-01-01 |
050216002686 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
040609002282 | 2004-06-09 | BIENNIAL STATEMENT | 2003-01-01 |
010221002069 | 2001-02-21 | BIENNIAL STATEMENT | 2001-01-01 |
990301002498 | 1999-03-01 | BIENNIAL STATEMENT | 1999-01-01 |
970813000170 | 1997-08-13 | CERTIFICATE OF CHANGE | 1997-08-13 |
970102000654 | 1997-01-02 | CERTIFICATE OF INCORPORATION | 1997-01-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State