Name: | PRESS4KIDS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2012 (13 years ago) |
Entity Number: | 4206845 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 167 MADISON AVENUE, SUITE 603, NEW YORK, NY, United States, 10016 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRESS4KIDS INC., MISSISSIPPI | 1441932 | MISSISSIPPI |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7KF60 | Active | Non-Manufacturer | 2016-02-29 | 2024-04-08 | 2029-04-08 | 2025-04-05 | |||||||||||||||||||||
|
POC | MARC-HENRI MAGDELENAT |
Phone | +1 646-329-6593 |
Address | 167 MADISON AVE RM 603, NEW YORK, NY, 10016 5430, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-04-08 |
CAGE number | 5LN46 |
Company Name | BAYARD, INC. |
CAGE Last Updated | 2024-03-08 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
MARC-HENRI MAGDELENAT | Chief Executive Officer | 167 MADISON AVENUE, SUITE 603, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PRESS4KIDS, INC | DOS Process Agent | 167 MADISON AVENUE, SUITE 603, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 167 MADISON AVENUE, SUITE 603, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2023-02-20 | Address | 167 MADISON AVENUE, SUITE 603, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2024-02-05 | Address | 167 MADISON AVENUE, SUITE 603, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2024-02-05 | Address | 167 MADISON AVENUE, SUITE 603, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-02-01 | 2023-02-20 | Address | 167 MADISON AVENUE, SUITE 603, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-07-24 | 2023-02-20 | Address | 167 MADISON AVENUE, SUITE 603, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-07-24 | 2018-02-01 | Address | ATTN: DEBORAH R. WOLFE, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-02-23 | 2017-07-24 | Address | ATTN: DEBORAH R. WOLFE, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205001164 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
230220000209 | 2023-02-20 | BIENNIAL STATEMENT | 2022-02-01 |
180201007377 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170724006077 | 2017-07-24 | BIENNIAL STATEMENT | 2016-02-01 |
120223000457 | 2012-02-23 | APPLICATION OF AUTHORITY | 2012-02-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State