Search icon

PMP WORLDWIDE INC

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
AINSLEY F NICHOLAS Chief Executive Officer 249-41 148TH AVE, ROSEDALE, NY, United States, 11422

History

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)

Filings

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