PRODUCTION RESOURCES, INC.

Name: | PRODUCTION RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1988 (37 years ago) |
Entity Number: | 1257583 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 141 WEST 28TH ST, SUITE 6D, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 WEST 28TH ST, SUITE 6D, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL MCCURDY | Chief Executive Officer | 141 WEST 28TH ST, SUITE 6D, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-21 | 2003-01-24 | Address | 322 EIGHTH AVE SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-01-21 | 2003-01-24 | Address | MICHAEL PETROVICH, 322 EIGHTH AVE SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-01-21 | 2003-01-24 | Address | 322 EIGHTH AVE SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-05-27 | 1997-01-21 | Address | 242 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, 5926, USA (Type of address: Chief Executive Officer) |
1994-05-27 | 1997-01-21 | Address | 242 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, 5926, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061127002023 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050105002597 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
030124002447 | 2003-01-24 | BIENNIAL STATEMENT | 2002-12-01 |
001213002615 | 2000-12-13 | BIENNIAL STATEMENT | 2000-12-01 |
981221002198 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State