Name: | PROFESSIONAL PRODUCT RESEARCH CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1972 (53 years ago) |
Entity Number: | 332120 |
ZIP code: | 07201 |
County: | Nassau |
Place of Formation: | New York |
Address: | 919 FAIRMOUNT AVE, ELIZABETH, NJ, United States, 07201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD FELDMAN | Chief Executive Officer | 919 FAIRMOUNT AVE, ELIZABETH, NJ, United States, 07201 |
Name | Role | Address |
---|---|---|
PROFESSIONAL PRODUCT RESEARCH CO. INC. | DOS Process Agent | 919 FAIRMOUNT AVE, ELIZABETH, NJ, United States, 07201 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-10 | 2020-06-01 | Address | 74 20TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2002-08-28 | 2020-06-01 | Address | 74 20TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2002-08-28 | 2020-06-01 | Address | 74 20TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1995-07-20 | 2005-05-10 | Address | 84-17 FORT HAMILTON PKWY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1995-07-20 | 2002-08-28 | Address | 84-17 FT. HAMILTON PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061525 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
160601006490 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
20160301060 | 2016-03-01 | ASSUMED NAME LLC INITIAL FILING | 2016-03-01 |
140602006197 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120608006171 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State