Search icon

THE DISPLAY SHOP, INC.

Company Details

Name: THE DISPLAY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2010 (15 years ago)
Entity Number: 3903336
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE DISPLAY SHOP, INC. DOS Process Agent 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MANUEL RODRIGUES Chief Executive Officer 131 OLD KINGS HIGHWAY, WILTON, CT, United States, 06897

Form 5500 Series

Employer Identification Number (EIN):
271769462
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-27 2016-01-07 Address 1 COLEMAN DR, EAST WILLSTON, NY, 11596, USA (Type of address: Chief Executive Officer)
2012-07-02 2014-02-27 Address 1 COLEMAN DR, EAST WILLSTON, NY, 11596, USA (Type of address: Chief Executive Officer)
2012-07-02 2014-02-27 Address 1375 BROADWAY, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-07-02 2014-02-27 Address 1375 BROADWAY, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-01-22 2012-07-02 Address 1375 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160107006838 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140227006231 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120702002083 2012-07-02 BIENNIAL STATEMENT 2012-01-01
100122000747 2010-01-22 CERTIFICATE OF INCORPORATION 2010-01-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State