Name: | POSTERS PLEASE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1980 (45 years ago) |
Entity Number: | 624124 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | JACK RENNERT, 37 Riverside Drive- 15A, NEW YORK, NY, United States, 10023 |
Address: | 37 Riverside Drive,, 15A, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK RENNERT | Chief Executive Officer | 37 RIVERSIDE DRIVE, 15A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O MR. JACK RENNERT | DOS Process Agent | 37 Riverside Drive,, 15A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-08-29 | Address | 37 RIVERSIDE DRIVE, 15A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2024-08-29 | Address | 37 RIVERSIDE DRIVE, 14A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2024-08-29 | Address | 601 WEST 26TH STREET, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-07 | 2024-08-07 | Address | 601 WEST 26TH STREET, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829000415 | 2024-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-28 |
240807002541 | 2024-08-07 | AMENDMENT TO BIENNIAL STATEMENT | 2024-08-07 |
240619001258 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
130228000611 | 2013-02-28 | ANNULMENT OF DISSOLUTION | 2013-02-28 |
DP-2108211 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State