Name: | PRODUCTS 2 RETAIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2003 (22 years ago) |
Entity Number: | 2852591 |
ZIP code: | 33432 |
County: | Queens |
Place of Formation: | New York |
Address: | 313 EAST PALMETTO PARK, 406, BOCA RATON, FL, United States, 33432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF ELSON | Chief Executive Officer | 313 EAST PALMETTO PARK, 406, BOCA RATON, FL, United States, 33432 |
Name | Role | Address |
---|---|---|
JEFF ELSON | DOS Process Agent | 313 EAST PALMETTO PARK, 406, BOCA RATON, FL, United States, 33432 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-26 | 2019-01-10 | Address | 34 KIMBERTY DRIVE, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process) |
2017-01-26 | 2019-01-10 | Address | 34 KIMBERTY DRIVE, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office) |
2017-01-26 | 2019-01-10 | Address | 34 KIMBERTY DRIVE, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
2015-01-13 | 2017-01-26 | Address | 34 KIMBERLY DR, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
2015-01-13 | 2017-01-26 | Address | 34 KIMBERLY DR, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190110060247 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170126002013 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150113007402 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130205002298 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110203002404 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State