Name: | POPOFSKY ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 316267 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 1 LINDEN PL, STE 205, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT POPOFSKY | Chief Executive Officer | 1 LINDEN PL, STE 205, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SCOTT POPOFSKY | DOS Process Agent | 1 LINDEN PL, STE 205, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2005-12-14 | Address | ONE LINDEN PLACE, STE. 205, GREAT NECK, NY, 11021, 2640, USA (Type of address: Principal Executive Office) |
1999-10-26 | 2005-12-14 | Address | ONE LINDEN PLACE, STE. 205, GREAT NECK, NY, 11021, 2640, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2005-12-14 | Address | ONE LINDEN PLACE, STE. 205, GREAT NECK, NY, 11021, 2640, USA (Type of address: Service of Process) |
1995-05-19 | 1999-10-26 | Address | 60 MADISON AVE, NEW YORK, NY, 10010, 1600, USA (Type of address: Chief Executive Officer) |
1995-05-19 | 1999-10-26 | Address | 60 MADISON AVE, NEW YORK, NY, 10010, 1600, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120517064 | 2012-05-17 | ASSUMED NAME CORP INITIAL FILING | 2012-05-17 |
DP-2105978 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051214003124 | 2005-12-14 | BIENNIAL STATEMENT | 2005-10-01 |
031008002638 | 2003-10-08 | BIENNIAL STATEMENT | 2003-10-01 |
011015002023 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State