MR. PARTY POOPER, INC.

Name: | MR. PARTY POOPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2004 (21 years ago) |
Entity Number: | 3088956 |
ZIP code: | 11542 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 652 UNION AVE, HOLBROOK, NY, United States, 11742 |
Address: | 39 Highland Road, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN PAZIENZA | DOS Process Agent | 39 Highland Road, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
DAVID LANGE | Chief Executive Officer | 652 UNION AVE, SUITE D, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-17 | 2025-06-17 | Address | 652 UNION AVE, SUITE D, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-06-17 | Address | 652 UNION AVE, SUITE D, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-06-17 | Address | 39 Highland Road, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2024-08-01 | 2024-08-01 | Address | 652 UNION AVE, SUITE D, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617002531 | 2025-06-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-09 |
240801033064 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220819001937 | 2022-08-19 | BIENNIAL STATEMENT | 2022-08-01 |
121016002004 | 2012-10-16 | BIENNIAL STATEMENT | 2012-08-01 |
100831002634 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State