Name: | PROMOTIONS PERFECTED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1977 (48 years ago) |
Entity Number: | 428268 |
ZIP code: | 14080 |
County: | Erie |
Place of Formation: | New York |
Address: | 2 NORTH MAIN STREET, HOLLAND, NY, United States, 14080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 NORTH MAIN STREET, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
RONALD P. BENNETT | Chief Executive Officer | 2 NORTH MAIN STREET, HOLLAND, NY, United States, 14080 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0186-21-308682 | Alcohol sale | 2024-03-22 | 2024-03-22 | 2027-03-31 | HOLLAND GELENWOOD RD, HOLLAND, New York, 14080 | Outdoor Athletic Fields and Stadiums |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-23 | 1993-05-25 | Address | 2 N. MAIN ST., HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150324006095 | 2015-03-24 | BIENNIAL STATEMENT | 2015-03-01 |
130417006378 | 2013-04-17 | BIENNIAL STATEMENT | 2013-03-01 |
20110803081 | 2011-08-03 | ASSUMED NAME CORP INITIAL FILING | 2011-08-03 |
110606002116 | 2011-06-06 | BIENNIAL STATEMENT | 2011-03-01 |
090311002853 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070329003354 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050425002520 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
030313002482 | 2003-03-13 | BIENNIAL STATEMENT | 2003-03-01 |
010322002507 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
990311002864 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State