Search icon

PRESS4KIDS INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PRESS4KIDS INC., MISSISSIPPI 1441932 MISSISSIPPI

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
MARC-HENRI MAGDELENAT Chief Executive Officer 167 MADISON AVENUE, SUITE 603, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PRESS4KIDS, INC DOS Process Agent 167 MADISON AVENUE, SUITE 603, NEW YORK, NY, United States, 10016

History

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)

Filings

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