Name: | P.O.P. DISPLAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1969 (56 years ago) |
Date of dissolution: | 07 Jul 2006 |
Entity Number: | 279775 |
ZIP code: | 10710 |
County: | New York |
Place of Formation: | New York |
Address: | 555 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
JEAN ANDRE ROUGEOT | Chief Executive Officer | 555 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
SCOTT KATCHER | Agent | 26-45 BQE WEST, WOODSIDE, NY, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-12 | 2005-06-29 | Address | 26-45 BROOKLYN-QUEENS EXPWY W, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2001-07-12 | 2005-06-29 | Address | 26-45 BROOKLYN-QUEENS EXPWY W, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2001-04-11 | 2002-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-07-22 | 2005-06-29 | Address | 26-45 BROOKLYN-QUEENS EXPWY W, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1993-08-18 | 2001-07-12 | Address | 4 SYCAMORE DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060707000568 | 2006-07-07 | CERTIFICATE OF MERGER | 2006-07-07 |
050629002156 | 2005-06-29 | BIENNIAL STATEMENT | 2005-07-01 |
021101000749 | 2002-11-01 | CERTIFICATE OF CHANGE | 2002-11-01 |
010712002219 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
010411000620 | 2001-04-11 | CERTIFICATE OF CHANGE | 2001-04-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State