PRESS OF FREMONT PAYNE, INC.

Name: | PRESS OF FREMONT PAYNE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1931 (94 years ago) |
Entity Number: | 41291 |
ZIP code: | 11565 |
County: | New York |
Place of Formation: | New York |
Address: | 77 BROADWAY, MALVERNE, NY, United States, 11565 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
PRESS OF FREMONT PAYNE, INC. | DOS Process Agent | 77 BROADWAY, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
CHARLES J ESPOSITO | Chief Executive Officer | 77 BROADWAY, MALVERNE, NY, United States, 11565 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-09 | 2019-08-02 | Address | 55 BROAD ST 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-05-26 | 2011-09-09 | Address | 50 BROAD ST 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-05-26 | 2019-08-02 | Address | 55 BROAD ST, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2010-05-26 | 2019-08-02 | Address | 55 BROAD ST 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2006-04-05 | 2010-05-26 | Address | 50 BROAD ST STE 537, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060305 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006555 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130814006632 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110909002699 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
100526002224 | 2010-05-26 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State