SALITA PROMOTIONS CORP.

Name: | SALITA PROMOTIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2011 (14 years ago) |
Entity Number: | 4117162 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MORTY BISTRITZKY | Chief Executive Officer | 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-18 | 2025-07-18 | Address | 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-06 | Address | 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2025-07-18 | Address | 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250718001363 | 2025-07-18 | BIENNIAL STATEMENT | 2025-07-18 |
230706004028 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210716001771 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
201020000552 | 2020-10-20 | CERTIFICATE OF CHANGE | 2020-10-20 |
200929060182 | 2020-09-29 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State