Search icon

CARL PUMA AGENCY INC.

Print

Details

Entity Number 2738818

Status Active

NameCARL PUMA AGENCY INC.

CountyRichmond

Date of registration 06 Mar 2002 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2 TELEPORT DRIVE, SUITE 206, STATEN ISLAND, NY, United States, 10311

Address ZIP code

Principal Address 2 TELEPORT DRIVE, SUITE 206, STATEN ISLAND, NY, United States, 10312

Principal Address ZIP code 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

CARL PUMA AGENCY PROFIT SHARING PLAN

2018

371423503

2019-03-28

CARL PUMA AGENCY

2

View Page

Three-digit plan number (PN)001
Effective date of plan1988-01-01
Business code524210
Sponsor’s telephone number7184942001
Plan sponsor’s addressCORPORATE COMMONS TWO, 2 TELEPORT DRIVE SUITE 206, STATEN ISLAND, NY, 10311

CARL PUMA AGENCY PROFIT SHARING PLAN

2017

371423503

2018-10-04

CARL PUMA AGENCY

1

View Page

Three-digit plan number (PN)001
Effective date of plan1988-01-01
Business code524210
Sponsor’s telephone number7184942001
Plan sponsor’s addressCORPORATE COMMONS TWO, 2 TELEPORT DRIVE SUITE 206, STATEN ISLAND, NY, 10311

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2 TELEPORT DRIVE, SUITE 206, STATEN ISLAND, NY, United States, 10311

Chief Executive Officer

Name Role Address

CARL PUMA

Chief Executive Officer

2 TELEPORT DRIVE, SUITE 206, STATEN ISLAND, NY, United States, 10311

History

Start date End date Type Value

2014-05-09

2020-03-24

Address

195 HAROLD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)

2010-03-24

2014-05-09

Address

1688 VICTORY BLVD, STE 300, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

2008-03-14

2014-05-09

Address

1688 VICTORY BLVD, STE 300, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

2008-03-14

2014-05-09

Address

1688 VICTORY BLVD STE 300, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

2006-03-22

2010-03-24

Address

P.O. BOX 140146, 2043 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

2004-03-12

2008-03-14

Address

2043 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

2004-03-12

2008-03-14

Address

2043 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

2002-03-06

2006-03-22

Address

P.O. BOX 140146, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200324060241

2020-03-24

BIENNIAL STATEMENT

2020-03-01

140509002080

2014-05-09

BIENNIAL STATEMENT

2014-03-01

120413002737

2012-04-13

BIENNIAL STATEMENT

2012-03-01

100324003238

2010-03-24

BIENNIAL STATEMENT

2010-03-01

080314002972

2008-03-14

BIENNIAL STATEMENT

2008-03-01

060322002406

2006-03-22

BIENNIAL STATEMENT

2006-03-01

040312002354

2004-03-12

BIENNIAL STATEMENT

2004-03-01

020306000349

2002-03-06

CERTIFICATE OF INCORPORATION

2002-03-06

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts