Search icon

HELEN BARR PROMOTION DESIGNS, LTD.

Company Details

Name: HELEN BARR PROMOTION DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1998 (27 years ago)
Entity Number: 2238005
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 801 MADISON AVE, 4TH FLR, NEW YORK, NY, United States, 10065
Principal Address: PROMOTION DESIGNS LTD, 801 MADISON AVE / 4TH FL, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 MADISON AVE, 4TH FLR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
HELEN L BARR Chief Executive Officer PROMOTION DESIGNS LTD, 801 MADISON AVE / 4TH FL, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2010-03-29 2012-04-25 Address 60 EAST 66TH STREET, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-03-29 2012-04-25 Address PROMOTION DESIGNS LTD, 60 EAST 66TH STREET, 2ND FL, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2010-03-29 2012-04-25 Address PROMOTION DESIGNS LTD, 60 EAST 66TH STREET, 2ND FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2004-03-12 2010-03-29 Address PROMOTION DESIGNS LTD, 120 EAST 56TH ST, #1545, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-03-12 2010-03-29 Address PROMOTION DESIGNS LTD, 120 EAST 56TH ST, #1545, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120425002678 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100329003032 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080313002352 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060327003103 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040312002759 2004-03-12 BIENNIAL STATEMENT 2004-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State