Search icon

PROGRAM MANAGEMENT PROFESSIONALS INC.

Company Details

Name: PROGRAM MANAGEMENT PROFESSIONALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2012 (13 years ago)
Entity Number: 4288318
ZIP code: 08807
County: New York
Place of Formation: New York
Address: 2 VAIL COURT, BRIDGEWATER, NJ, United States, 08807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REENA KHATWANI Chief Executive Officer 2 VAIL COURT, BRIDGEWATER, NJ, United States, 08807

DOS Process Agent

Name Role Address
PROGRAM MANAGEMENT PROFESSIONALS INC. DOS Process Agent 2 VAIL COURT, BRIDGEWATER, NJ, United States, 08807

History

Start date End date Type Value
2024-11-28 2024-11-28 Address 2 VAIL COURT, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2018-10-26 2024-11-28 Address 2 VAIL COURT, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process)
2018-10-26 2024-11-28 Address 2 VAIL COURT, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2016-08-05 2018-10-26 Address 335 MOONLIGHT DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2016-08-05 2018-10-26 Address 335 MOONLIGHT DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Principal Executive Office)
2016-08-05 2018-10-26 Address 335 MOONLIGHT DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)
2012-08-27 2024-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-27 2016-08-05 Address 1710 FIRST AVE., #121, NEW YORK, NY, 10125, 4902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241128000032 2024-11-28 BIENNIAL STATEMENT 2024-11-28
220901000417 2022-09-01 BIENNIAL STATEMENT 2022-08-01
210129060273 2021-01-29 BIENNIAL STATEMENT 2020-08-01
181026006040 2018-10-26 BIENNIAL STATEMENT 2018-08-01
160805006067 2016-08-05 BIENNIAL STATEMENT 2016-08-01
120827000962 2012-08-27 CERTIFICATE OF INCORPORATION 2012-08-27

Date of last update: 09 Mar 2025

Sources: New York Secretary of State