Search icon

POP DISPLAYS HOLDING CORP.

Company Details

Name: POP DISPLAYS HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2006 (18 years ago)
Entity Number: 3399161
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: POP DISPLAYS USA, 555 TUCKAHOE RD, YONKERS, NY, United States, 10710

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEN TRAN Chief Executive Officer POP DISPLAYS USA, 555 TUCKAHOE RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2014-08-01 2017-11-16 Address POP DISPLAYS USA, 555 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2012-08-01 2014-08-01 Address POP DISPLAYS USA, 555 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2010-08-09 2012-08-01 Address 555 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2008-08-08 2010-08-09 Address 2771 NE 58TH ST, FT. LAUDERDALE, FL, 33308, USA (Type of address: Chief Executive Officer)
2008-08-08 2012-08-01 Address 555 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2006-08-10 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2006-08-10 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44512 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44511 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171116006040 2017-11-16 BIENNIAL STATEMENT 2016-08-01
140801006863 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120801006214 2012-08-01 BIENNIAL STATEMENT 2012-08-01
100809002534 2010-08-09 BIENNIAL STATEMENT 2010-08-01
080808003050 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060810000523 2006-08-10 APPLICATION OF AUTHORITY 2006-08-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State