Search icon

BUSTAR PRODUCTIONS, INC.

Company Details

Name: BUSTAR PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1988 (37 years ago)
Entity Number: 1230273
ZIP code: 10606
County: Rockland
Place of Formation: New York
Address: 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: C/O MARKS PANETH, 685 THIRD AVE, 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
DYLAN BAKER Chief Executive Officer C/O MARKS PANETH, 685 THIRD AVE, 4TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133441994
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-19 2014-03-06 Address C/O MARKS PANETH & SHRON LLP, 622 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-11-19 2014-03-06 Address C/O MARKS PANETH & SHRON LLP, 622 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-06-15 2014-03-06 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2004-01-02 2012-11-19 Address COMPANY PC, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office)
2004-01-02 2012-11-19 Address 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200102060533 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180214006319 2018-02-14 BIENNIAL STATEMENT 2018-01-01
160921006082 2016-09-21 BIENNIAL STATEMENT 2016-01-01
140306002283 2014-03-06 BIENNIAL STATEMENT 2014-01-01
121119002119 2012-11-19 BIENNIAL STATEMENT 2012-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State