Name: | AMBRICA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1987 (38 years ago) |
Entity Number: | 1200725 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 611 BROADWAY, STE 715, NEW YORK, NY, United States, 10012 |
Principal Address: | 611 BRODWAY STE 715, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY L. ADAMS | Agent | ADAMS & SALTER, CPAS, PC, 132 NASSAU STREET, STE 1402, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 BROADWAY, STE 715, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
SUSAN WILLIAMS | Chief Executive Officer | 2 SPRING ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-09 | 2011-03-08 | Address | 2 SPRING ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141105002041 | 2014-11-05 | BIENNIAL STATEMENT | 2013-09-01 |
110308001080 | 2011-03-08 | CERTIFICATE OF CHANGE | 2011-03-08 |
B542569-3 | 1987-09-09 | CERTIFICATE OF INCORPORATION | 1987-09-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1753247104 | 2020-04-10 | 0202 | PPP | 611 Broadway Suite 715, NEW YORK, NY, 10012-0032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State