Name: | PRETTY PLEASE PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2002 (22 years ago) |
Entity Number: | 2819125 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 105 E 29TH ST, 6TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRETTY PLEASE PRESS, INC., CONNECTICUT | 0735010 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LAURA AIMEE GARN | DOS Process Agent | 105 E 29TH ST, 6TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LAURA AIMEE GARN | Chief Executive Officer | 105 E 29TH ST, 6TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-05 | 2008-10-10 | Address | 105 E 29TH ST, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-11-05 | 2008-10-10 | Address | 105 E 29TH ST, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-11-05 | 2008-10-10 | Address | 105 E 29TH ST, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-10-03 | 2004-11-05 | Address | 105 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121101002138 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
101104002791 | 2010-11-04 | BIENNIAL STATEMENT | 2010-10-01 |
081010002379 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
061002002209 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041105002634 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
021003000642 | 2002-10-03 | CERTIFICATE OF INCORPORATION | 2002-10-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State