Name: | PMP WORLDWIDE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2006 (18 years ago) |
Entity Number: | 3448488 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 249-41 148TH AVE, ROSEDALE, NY, United States, 11422 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AINSLEY F NICHOLAS | Chief Executive Officer | 249-41 148TH AVE, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-15 | 2012-12-27 | Address | 249-41 148 AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2008-12-15 | 2012-10-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-12-15 | 2012-12-27 | Address | 249-41 148 AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
2006-12-12 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-12-12 | 2008-12-15 | 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 |
---|---|---|---|
SR-93772 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93771 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121227002080 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
121004000119 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
120919000883 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
101214002102 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081215002476 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
061212000924 | 2006-12-12 | CERTIFICATE OF INCORPORATION | 2006-12-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State