Name: | NEOPOST SHIPPING - PROSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2018 (7 years ago) |
Entity Number: | 5259193 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PROSHIP, INC. |
Fictitious Name: | NEOPOST SHIPPING - PROSHIP |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 400 N. Executive Dr., Ste. 210, Brookfield, WI, United States, 53005 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ANDREW HODGE | Chief Executive Officer | 400 N. EXECUTIVE DR., STE. 210, BROOKFIELD, WI, United States, 53005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 400 NORTH EXECUTIVE DRIVE, STE 210, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 400 N. EXECUTIVE DR., STE. 210, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2024-01-02 | Address | 400 N. EXECUTIVE DR., STE. 210, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-05-10 | Address | 400 NORTH EXECUTIVE DRIVE, STE 210, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2024-01-02 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102005460 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230510000178 | 2023-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-10 |
220103000746 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200724000049 | 2020-07-24 | CERTIFICATE OF CHANGE | 2020-07-24 |
200219060343 | 2020-02-19 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State