Name: | THRESHOLD PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1985 (40 years ago) |
Entity Number: | 1021154 |
ZIP code: | 06378 |
County: | Westchester |
Place of Formation: | New York |
Address: | 52 COVE ROAD, STONINGTON, CT, United States, 06378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THRESHOLD PRODUCTIONS, INC., CONNECTICUT | 3128676 | CONNECTICUT |
Headquarter of | THRESHOLD PRODUCTIONS, INC., CONNECTICUT | 3154622 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THRESHOLD PRODUCTIONS, INC | DOS Process Agent | 52 COVE ROAD, STONINGTON, CT, United States, 06378 |
Name | Role | Address |
---|---|---|
GREGORY BARNA | Chief Executive Officer | 52 COVE ROAD, STONINGTON, CT, United States, 06378 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-08-26 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-08-26 | 2025-01-07 | Address | 40 BIRCH ST., MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003775 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
940425000019 | 1994-04-25 | CERTIFICATE OF AMENDMENT | 1994-04-25 |
B261266-4 | 1985-08-26 | CERTIFICATE OF INCORPORATION | 1985-08-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State