Search icon

NOT JUST PROGRAMMING, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NICHOLAS PIECORA Chief Executive Officer 101 HANRAHAN AVENUE, FARMINGVILLE, NY, United States, 11730

History

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)

Filings

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