Search icon

PRODUCT MODEL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRODUCT MODEL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1997 (28 years ago)
Entity Number: 2122031
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 555 8TH AVE, #710, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-563-6444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 8TH AVE, #710, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALYSON GASPIN Chief Executive Officer 555 8TH AVE, #710, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133946373
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1254057-DCA Inactive Business 2007-05-04 2016-05-01
0997099-DCA Inactive Business 2000-03-20 2004-05-01

History

Start date End date Type Value
2009-07-29 2013-11-01 Address 481 8TH AVENUE, SUITE 1538, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-14 2013-11-01 Address 240 W 35TH STREET / #1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-03-14 2009-07-29 Address 240 W 35TH STREET / #1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-14 2013-11-01 Address 240 W 35TH STREET / #1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-05-16 2007-03-14 Address 240 W 35TH ST / #1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131101002357 2013-11-01 BIENNIAL STATEMENT 2013-03-01
090729000007 2009-07-29 CERTIFICATE OF CHANGE 2009-07-29
090316002771 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070314002455 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050516002046 2005-05-16 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1668609 DCA-MFAL INVOICED 2014-04-30 200 Manual Fee Account Licensing
1664434 RENEWAL INVOICED 2014-04-28 500 Employment Agency Renewal Fee
872072 RENEWAL INVOICED 2012-04-26 500 Employment Agency Renewal Fee
822803 CNV_MS INVOICED 2012-01-26 25 Miscellaneous Fee
872070 RENEWAL INVOICED 2010-05-03 300 Employment Agency Renewal Fee
822804 CNV_MS INVOICED 2009-06-18 25 Miscellaneous Fee
872071 RENEWAL INVOICED 2008-04-23 300 Employment Agency Renewal Fee
822805 LICENSE INVOICED 2007-05-04 150 Employment Agency Fee
822806 FINGERPRINT INVOICED 2007-05-03 75 Fingerprint Fee
387323 RENEWAL INVOICED 2002-03-27 300 Employment Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State