Search icon

A-Z PROMOTIONS AND TROPHIES, INC.

Company Details

Name: A-Z PROMOTIONS AND TROPHIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2000 (25 years ago)
Entity Number: 2528786
ZIP code: 12193
County: Albany
Place of Formation: New York
Address: 99 STATE ROUTE 143, WESTERLO, NY, United States, 12193

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 STATE ROUTE 143, WESTERLO, NY, United States, 12193

Chief Executive Officer

Name Role Address
SHANNON SMITH Chief Executive Officer 99 STATE ROUTE 143, WESTERLO, NY, United States, 12193

History

Start date End date Type Value
2006-06-28 2010-09-01 Address 99 STATE ROUTE 143, WESTERLO, NY, 12193, USA (Type of address: Principal Executive Office)
2006-06-28 2010-09-01 Address 99 STATE ROUTE 143, WESTERLO, NY, 12193, USA (Type of address: Service of Process)
2006-06-28 2010-09-01 Address 99 STATE ROUTE 143, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)
2004-08-17 2006-06-28 Address 99 STATE ROUTE 143, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)
2002-07-16 2006-06-28 Address 99 SR 143, WESTERLO, NY, 12193, USA (Type of address: Principal Executive Office)
2002-07-16 2004-08-17 Address 99 SR 143, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)
2000-07-07 2006-06-28 Address 99 SR 143, WESTERLO, NY, 12193, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100901002479 2010-09-01 BIENNIAL STATEMENT 2010-07-01
080813002989 2008-08-13 BIENNIAL STATEMENT 2008-07-01
060628002710 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040817002402 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020716002091 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000707000133 2000-07-07 CERTIFICATE OF INCORPORATION 2000-07-07

Date of last update: 13 Mar 2025

Sources: New York Secretary of State