Name: | AMERICA'S PPE OUTLET INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2020 (5 years ago) |
Entity Number: | 5734468 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1385 YORK AVENUE APT 4F, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F28HKCGB16Y1 | 2021-12-11 | 1385 YORK AVE APT 4F, NEW YORK, NY, 10021, 3911, USA | 1385 YORK AVENUE, 4F, NEW YORK, NY, 10021, 3911, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.americasppeoutlet.org |
Division Name | AMERICA'S PPE OUTLET, INC. |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-07-01 |
Initial Registration Date | 2020-04-08 |
Entity Start Date | 2020-04-02 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 423450 |
Product and Service Codes | 6515, 6532, 6545, 6550, 6630, 6840 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | OMAR NAMOOS |
Role | CHIEF EXECUTIVE OFFICER |
Address | 1385 YORK AVE APT 4F, NEW YORK, NY, 10021, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | OMAR NAMOOS |
Role | CHIEF EXECUTIVE OFFICER |
Address | 1385 YORK AVE APT 4F, NEW YORK, NY, 10021, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
AMERICA'S PPE OUTLET INC | DOS Process Agent | 1385 YORK AVENUE APT 4F, NEW YORK, NY, United States, 10021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402010074 | 2020-04-02 | CERTIFICATE OF INCORPORATION | 2020-04-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State