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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 STATE ROUTE 143, WESTERLO, NY, United States, 12193 |
Name | Role | Address |
---|---|---|
SHANNON SMITH | Chief Executive Officer | 99 STATE ROUTE 143, WESTERLO, NY, United States, 12193 |
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) |
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