Search icon

SUCCESSORIES SALES INC.

Company Details

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

Chief Executive Officer

Name Role Address
TRACY SCHMIDT Chief Executive Officer 4 COLONIAL LN, RIVERSIDE, CT, United States, 06878

DOS Process Agent

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

History

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)

Filings

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