Name: | P3 PROFESSIONAL PROMOTIONAL PLANNERS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3256595 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 112 UNION RD STE 1A, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NASTASSIA BANICA | Chief Executive Officer | 112 UNION RD STE 1A, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-15 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-09-15 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91455 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91456 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2079704 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
111024002119 | 2011-10-24 | BIENNIAL STATEMENT | 2011-09-01 |
071119002773 | 2007-11-19 | BIENNIAL STATEMENT | 2007-09-01 |
050915000519 | 2005-09-15 | CERTIFICATE OF INCORPORATION | 2005-09-15 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State