Search icon

PROMOTIONS PERFECTED, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 NORTH MAIN STREET, HOLLAND, NY, United States, 14080

Chief Executive Officer

Name Role Address
RONALD P. BENNETT Chief Executive Officer 2 NORTH MAIN STREET, HOLLAND, NY, United States, 14080

Licenses

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

History

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)

Filings

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