Search icon

PROS ON PRINTING CORP.

Company Details

Name: PROS ON PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067710
ZIP code: 07105
County: Kings
Place of Formation: New York
Address: 54 FREEMAN ST., DOCK #8, NEWARK, NJ, United States, 07105
Principal Address: 54 Freeman St., DOCK #8, NEWARK, NJ, United States, 07105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAZER STRAUS Chief Executive Officer 54 FREEMAN ST., DOCK #8, NEWARK, NJ, United States, 07105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 FREEMAN ST., DOCK #8, NEWARK, NJ, United States, 07105

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 54 FREEMAN ST., DOCK #8, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-02-25 Address 54 FREEMAN ST., DOCK #8, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-03-03 Address 435 BROADWAY, SUITE 111, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-03-03 Address 54 FREEMAN ST., DOCK #8, NEWARK, NJ, 07105, USA (Type of address: Service of Process)
2020-03-09 2025-02-25 Address 435 BROADWAY, SUITE 111, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-03-15 2025-02-25 Address 435 BROADWAY, SUITE 111, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-03-15 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303004301 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250225002470 2025-02-25 BIENNIAL STATEMENT 2025-02-25
210302061887 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200309060826 2020-03-09 BIENNIAL STATEMENT 2019-03-01
110315000495 2011-03-15 CERTIFICATE OF INCORPORATION 2011-03-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State