Search icon

LARRY MCCONKEY PRODUCTIONS, INC.

Company Details

Name: LARRY MCCONKEY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1989 (36 years ago)
Entity Number: 1320199
ZIP code: 10119
County: New York
Place of Formation: New York
Address: 1 PENN PLAZA SUITE 2615, 1 PENN PLAZA, STE 2615, NEW YORK, NY, United States, 10119
Principal Address: 149 LAMBERTVILLE HQ ROAD, STOCKTON, NJ, United States, 08559

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LARRY MCCONKEY Chief Executive Officer 149 LAMBERTVILLE HQ ROAD, STOCKTON, NJ, United States, 08559

DOS Process Agent

Name Role Address
LARRY MCCONKEY PRODUCTIONS, INC. DOS Process Agent 1 PENN PLAZA SUITE 2615, 1 PENN PLAZA, STE 2615, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2013-01-18 2021-02-02 Address C/O WOLF WEISSMAN, CPAS, PC, 1 PENN PLAZA, STE 2615, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2011-02-07 2013-01-18 Address C/O WOLF WEISSMAN, CPAS, PC, 1 PENN PLAZA / SUITE 2410, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2009-01-07 2011-02-07 Address 149 LAMBERTVILLE HQ ROAD, STOCKTON, NJ, 08559, USA (Type of address: Chief Executive Officer)
2005-02-18 2011-02-07 Address 149 LAMBERTVILLE HQ RD, STOCKTON, NJ, 08559, USA (Type of address: Principal Executive Office)
2005-02-18 2009-01-07 Address PO BOX 278, STOCKTON, NJ, 08559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210202061137 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190103060318 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170118006113 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150130006005 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130118002219 2013-01-18 BIENNIAL STATEMENT 2013-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State