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
Name | Role | Address |
---|---|---|
LAZER STRAUS | Chief Executive Officer | 54 FREEMAN ST., DOCK #8, NEWARK, NJ, United States, 07105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 FREEMAN ST., DOCK #8, NEWARK, NJ, United States, 07105 |
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 |
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