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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEN TRAN | Chief Executive Officer | POP DISPLAYS USA, 555 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
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) |
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