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
Name | Role | Address |
---|---|---|
THE DISPLAY SHOP, INC. | DOS Process Agent | 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MANUEL RODRIGUES | Chief Executive Officer | 131 OLD KINGS HIGHWAY, WILTON, CT, United States, 06897 |
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) |
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