Name: | WOODY GUTHRIE PUBLICATIONS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1985 (40 years ago) |
Entity Number: | 1043939 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 57TH ST, STE 1218, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST 57TH ST, STE 1218, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
NORA GUTHRIE | Chief Executive Officer | 250 WEST 57TH ST, STE 1218, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-30 | 2006-02-23 | Address | 250 WEST 57TH ST, STE 1218, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
1995-01-20 | 2007-03-15 | Name | WOODY GUTHRIE PRODUCTIONS, INC. |
1993-11-16 | 2003-10-30 | Address | 250 WEST 57TH, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
1993-11-16 | 2003-10-30 | Address | 250 WEST 57TH, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-11-16 | Address | 250 W 57TH, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071108002458 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
070315000149 | 2007-03-15 | CERTIFICATE OF AMENDMENT | 2007-03-15 |
060223003183 | 2006-02-23 | BIENNIAL STATEMENT | 2005-11-01 |
031030002133 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011031002605 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State