Name: | NOT JUST PROGRAMMING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2006 (19 years ago) |
Entity Number: | 3365575 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 101 HANRAHAN AVENUE, FARMINGVILLE, NY, United States, 11730 |
Shares Details
Shares issued 1000
Share Par Value 0.1
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 |
---|---|---|
NICHOLAS PIECORA | Chief Executive Officer | 101 HANRAHAN AVENUE, FARMINGVILLE, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-21 | 2020-05-11 | Address | 101 HANRAHAN AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2020-05-11 | Address | 101 HANRAHAN AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office) |
2006-05-22 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-05-22 | 2012-08-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511060272 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
SR-92658 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92659 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120913001176 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
120831000192 | 2012-08-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-31 |
080521002759 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060522000835 | 2006-05-22 | CERTIFICATE OF INCORPORATION | 2006-05-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State