BLACK WATCH PRODUCTIONS, INC.

Name: | BLACK WATCH PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1989 (36 years ago) |
Entity Number: | 1346873 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 49 MURRAY STREET / #1, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F. ANDERSON | Chief Executive Officer | 49 MURRAY STREET / #1, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 MURRAY STREET / #1, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-01 | 2007-06-05 | Address | 49 MURRAY STREET, #1, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1997-05-01 | 2007-06-05 | Address | 49 MURRAY STREET, #1, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 2007-06-05 | Address | 49 MURRAY STREET, #1, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1992-12-01 | 1997-05-01 | Address | 67 W. 89TH ST., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1997-05-01 | Address | 67 W. 89TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110506002224 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090408002852 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070605002352 | 2007-06-05 | BIENNIAL STATEMENT | 2007-04-01 |
050511003043 | 2005-05-11 | BIENNIAL STATEMENT | 2005-04-01 |
010427002602 | 2001-04-27 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State