PETER PAUPER PRESS, INC.

Name: | PETER PAUPER PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1982 (43 years ago) |
Entity Number: | 759739 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 INTERNATIONAL DRIVE, SUITE 310, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE L BEILENSON | Chief Executive Officer | 3 INTERNATIONAL DRIVE, SUITE 310, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 INTERNATIONAL DRIVE, SUITE 310, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-03-27 | Address | 3 INTERNATIONAL DRIVE, SUITE 310, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-03-27 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
2023-11-28 | 2023-11-28 | Address | 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2024-03-27 | Address | 3 INTERNATIONAL DRIVE, SUITE 310, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327001915 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
231128001818 | 2023-11-28 | BIENNIAL STATEMENT | 2022-03-01 |
140519002565 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120424003180 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100414002457 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State