REMOTE PRODUCTIONS INC.

Name: | REMOTE PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1989 (36 years ago) |
Entity Number: | 1348289 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 1515 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHRIS MCCARTHY | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1515 Broadway, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-04-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-24 | 2025-04-28 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2023-04-24 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-04-28 | Address | 1515 Broadway, New York, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428000303 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230424000555 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210430060422 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190418060071 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170404007166 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State