Search icon

PRESS PROFESSIONAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
PRESS PROFESSIONAL CORPORATION DOS Process Agent P.O. BOX 7805, NEW YORK, NY, United States, 10116

Chief Executive Officer

Name Role Address
S. PRESS Chief Executive Officer 515 MADISON AVENUE, FLOOR 9, NEW YORK, NY, United States, 10022

History

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

Filings

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