Name: | SCORSESE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1987 (38 years ago) |
Entity Number: | 1180429 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, suite 1204, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
MARTIN SCORSESE | Chief Executive Officer | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2024-04-03 | Address | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2024-04-03 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000906 | 2024-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-21 |
230620004028 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
230213002179 | 2023-02-13 | BIENNIAL STATEMENT | 2021-06-01 |
230214001274 | 2023-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-13 |
B510995-3 | 1987-06-18 | APPLICATION OF AUTHORITY | 1987-06-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State