Name: | DISPLAY PRESENTATIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1973 (52 years ago) |
Entity Number: | 236731 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 175 KENNEDY DR, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY ZANESKI | Chief Executive Officer | 175 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-04 | 2017-12-06 | Address | 16 COURT STREET, 14TH FLOOR, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
1997-11-07 | 2007-10-30 | Address | 175 KENNEDY DR, HAUPPAUGE, NY, 11788, 6908, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 2016-01-04 | Address | 175 KENNEDY DR, HAUPPAUGE, NY, 11788, 6908, USA (Type of address: Service of Process) |
1995-04-10 | 1997-11-07 | Address | 200 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1997-11-07 | Address | 268 OCEAN AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171206000433 | 2017-12-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-12-06 |
160104000343 | 2016-01-04 | CERTIFICATE OF CHANGE | 2016-01-04 |
120307002015 | 2012-03-07 | BIENNIAL STATEMENT | 2011-10-01 |
071030002293 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
060309002751 | 2006-03-09 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State