Name: | S&R PROMOTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2005 (20 years ago) |
Date of dissolution: | 24 Feb 2025 |
Entity Number: | 3154504 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 428 WOODBURY RD, PLAINVIEW, NY, United States, 11803 |
Address: | HILLARY B FRIEDLAND, 428 WOODBURY RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RORY FRIEDLAND | Agent | 15 DARTMOUTH DRIVE, DEER PARK, NY, 11729 |
Name | Role | Address |
---|---|---|
RORY B FRIEDLAND | Chief Executive Officer | 428 WOODBURY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
S&R PROMOTIONS INC. | DOS Process Agent | HILLARY B FRIEDLAND, 428 WOODBURY RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2017-01-30 | 2025-03-04 | Address | 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2013-01-24 | 2025-03-04 | Address | HILLARY B FRIEDLAND, 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2013-01-24 | 2017-01-30 | Address | 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2009-01-15 | 2013-01-24 | Address | 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002985 | 2025-02-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-24 |
220408000288 | 2022-04-08 | BIENNIAL STATEMENT | 2021-01-01 |
170130006036 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
130124006227 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110125002276 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State