Name: | ESTELLE FELDMAN PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1989 (35 years ago) |
Entity Number: | 1380835 |
ZIP code: | 20194 |
County: | Queens |
Place of Formation: | New York |
Address: | 12016 Starboard Drive, Apt 104, Reston, MD, United States, 20194 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA FELDMAN | Chief Executive Officer | 12016 STARBOARD DRIVE, APT 104, RESTON, MD, United States, 20194 |
Name | Role | Address |
---|---|---|
IRA FELDMAN | DOS Process Agent | 12016 Starboard Drive, Apt 104, Reston, MD, United States, 20194 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 12016 STARBOARD DRIVE, APT 104, RESTON, MD, 20194, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 5710A PRINCESS PALM CT, DERAY BEACH, FL, 33484, USA (Type of address: Chief Executive Officer) |
2011-09-07 | 2023-05-01 | Address | 5710A PRINCESS PALM CT, DERAY BEACH, FL, 33484, USA (Type of address: Service of Process) |
2011-09-07 | 2023-05-01 | Address | 5710A PRINCESS PALM CT, DERAY BEACH, FL, 33484, USA (Type of address: Chief Executive Officer) |
2005-10-25 | 2011-09-07 | Address | 5710A PRENCESS PALM CT, DERAY BEACH, FL, 33484, USA (Type of address: Principal Executive Office) |
2005-10-25 | 2011-09-07 | Address | 5710A PRENCESS PALM CT, DERAY BEACH, FL, 33484, USA (Type of address: Chief Executive Officer) |
2005-10-25 | 2011-09-07 | Address | 5710A PRENCESS PALM CT, DERAY BEACH, FL, 33484, USA (Type of address: Service of Process) |
1993-03-22 | 2005-10-25 | Address | 170 BEACH 133RD STREET, BELLE HARBOR, NY, 11694, 1434, USA (Type of address: Service of Process) |
1993-03-22 | 2005-10-25 | Address | 170 BEACH 133RD STREET, BELLE HARBOR, NY, 11694, 1434, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2005-10-25 | Address | 170 BEACH 133RD STREET, BELLE HARBOR, NY, 11694, 1434, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501003826 | 2023-05-01 | BIENNIAL STATEMENT | 2021-08-01 |
170814006061 | 2017-08-14 | BIENNIAL STATEMENT | 2017-08-01 |
150812006287 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
130820006453 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110907003078 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090804002338 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070816002453 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051025002019 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
030805002675 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
010802002906 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State