Name: | PRODUCTO MART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2003 (22 years ago) |
Entity Number: | 2859660 |
ZIP code: | 11418 |
County: | Kings |
Place of Formation: | New York |
Address: | 8411 116TH STREET, KEW GARDENS, NY, United States, 11418 |
Principal Address: | 294 PANTHERKILL ROAD, NEW YORK, NY, United States, 12464 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRODUCTO MART, INC. | DOS Process Agent | 8411 116TH STREET, KEW GARDENS, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
JAIME MELINE | Chief Executive Officer | 2630 ELM HILL PIKE, #125, NASHVILLE, TN, United States, 37214 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 2630 ELM HILL PIKE, #125, NASHVILLE, TN, 37214, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | ELM HILL PIKE #125, SUITE 203, NASHVILLE, TN, 37214, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 404 BNA DRIVE, SUITE 203, NASHVILLE, TN, 37217, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-13 | Address | 404 BNA DRIVE, SUITE 203, NASHVILLE, TN, 37217, USA (Type of address: Chief Executive Officer) |
2019-11-21 | 2021-01-11 | Address | 294 PANTHERKILL ROAD, NEW YORK, NY, 12464, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2019-11-21 | Address | 213 WEST 35TH STREET, SUITE NO. 802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2019-11-21 | Address | 213 WEST 35TH STREET, SUITE NO. 802A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2019-01-02 | 2025-01-13 | Address | 8411 116TH STREET, KEW GARDENS, NY, 11418, USA (Type of address: Service of Process) |
2009-01-20 | 2019-01-02 | Address | 213 W 35TH ST #802A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-01-20 | 2019-01-02 | Address | 213 W 35TH ST #802A, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113004030 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230113004143 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210111061086 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
191121002056 | 2019-11-21 | AMENDMENT TO BIENNIAL STATEMENT | 2019-01-01 |
190102061937 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170104006186 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150116006605 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130227002577 | 2013-02-27 | BIENNIAL STATEMENT | 2013-01-01 |
110128003319 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090120003333 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State