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
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK ST, STE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
DYLAN BAKER | Chief Executive Officer | C/O MARKS PANETH, 685 THIRD AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
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) |
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