GREMLIN PRODUCTIONS, INC.

Name: | GREMLIN PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1989 (36 years ago) |
Entity Number: | 1362905 |
ZIP code: | 10901 |
County: | New York |
Place of Formation: | New York |
Address: | 82 E MALTBIE AVE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 E MALTBIE AVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
JOHN L SEDWICK | Chief Executive Officer | 82 E MALTBIE AVE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 82 E MALTBIE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2001-09-17 | 2023-12-14 | Address | 82 E MALTBIE AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2001-09-17 | 2023-12-14 | Address | 82 E MALTBIE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1997-08-11 | 2001-09-17 | Address | 67 E MAPLE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1997-08-11 | 2001-09-17 | Address | 67 E MAPLE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214004178 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
110628002187 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090803003002 | 2009-08-03 | BIENNIAL STATEMENT | 2009-06-01 |
070926002065 | 2007-09-26 | BIENNIAL STATEMENT | 2007-06-01 |
051027002414 | 2005-10-27 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State