Entity Name: | PURPOSE CAMPAIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jan 2020 (5 years ago) |
Document Number: | M20000000711 |
FEI/EIN Number | 68-0607622 |
Address: | 79 Fifth Avenue, 2nd Floor, NEW YORK, NY, 10003, US |
Mail Address: | 79 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Heimans Jeremy | Director | 115 FIFTH AVENUE, NEW YORK, NY, 10003 |
Goff Simon | Director | 79 5th Avenuw, NEW YORK, NY, 10003 |
Plessner Richard | Director | 79 FIFTH AVENUE, NEW YORK, NY, 10003 |
Lepick Olivier | Director | 9 RUE COLARY, CARNAC, 56340 |
Name | Role | Address |
---|---|---|
Goff Simon | Chief Executive Officer | 79 5TH AVENUE, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
Damon Jon | Chief Financial Officer | 115 5TH AVENUE, NEW YORK, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 79 Fifth Avenue, 2nd Floor, NEW YORK, NY 10003 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-24 | 79 Fifth Avenue, 2nd Floor, NEW YORK, NY 10003 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-24 |
Foreign Limited | 2020-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State