Search icon

MY POPPY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MY POPPY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2003 (22 years ago)
Entity Number: 2993945
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Center, Suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 545 Fifth Avenue, Suite 1103, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Center, Suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
KELLY RIPA Chief Executive Officer 545 FIFTH AVENUE, SUITE 1103, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
200850448
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 545 FIFTH AVENUE, SUITE 1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address C/O ROTHSTEIN KOSS FOG, 1350 6TH AVE 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-01-17 2025-03-17 Address C/O ROTHSTEIN KOSS FOG, 1350 6TH AVE 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-01-17 2025-03-17 Address C/O ROTHSTEIN KASS FOG, 1350 6TH AVE 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-12-31 2008-01-17 Address 146 MANETTO HILL ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317004524 2025-03-17 BIENNIAL STATEMENT 2025-03-17
140117002323 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120307002442 2012-03-07 BIENNIAL STATEMENT 2011-12-01
091230002479 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080117002465 2008-01-17 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State