Name: | PRESS PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2014 (11 years ago) |
Entity Number: | 4525996 |
ZIP code: | 10116 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 7805, NEW YORK, NY, United States, 10116 |
Principal Address: | 515 MADISON AVENUE, FLOOR 9, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRESS PROFESSIONAL CORPORATION | DOS Process Agent | P.O. BOX 7805, NEW YORK, NY, United States, 10116 |
Name | Role | Address |
---|---|---|
S. PRESS | Chief Executive Officer | 515 MADISON AVENUE, FLOOR 9, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | EMPIRE STATE BUILDING - FL 59, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 515 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 515 MADISON AVENUE, FLOOR 9, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2024-02-29 | Address | P.O. BOX 7805, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2016-02-29 | 2024-02-29 | Address | EMPIRE STATE BUILDING - FL 59, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2016-02-29 | 2018-03-05 | Address | EMPIRE STATE BUILDING - FL 59, 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2014-02-07 | 2016-02-29 | Address | EMPIRE STATE BUILDING, 59TH FLOOR 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2014-02-07 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229003969 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
220228003685 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200228060456 | 2020-02-28 | BIENNIAL STATEMENT | 2020-02-01 |
180305009042 | 2018-03-05 | BIENNIAL STATEMENT | 2018-02-01 |
160229006296 | 2016-02-29 | BIENNIAL STATEMENT | 2016-02-01 |
140207000393 | 2014-02-07 | CERTIFICATE OF INCORPORATION | 2014-02-07 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State