Search icon

SMOKESTACK PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMOKESTACK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1990 (35 years ago)
Entity Number: 1420803
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 513 East 11th Street, Apt B1, New York, NY, United States, 10009
Principal Address: 513 EAST 11TH ST, #B1, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMOKESTACK PRODUCTIONS INC. DOS Process Agent 513 East 11th Street, Apt B1, New York, NY, United States, 10009

Chief Executive Officer

Name Role Address
CHRIS BONGIRNE Chief Executive Officer 513 EAST 11TH ST, #B1, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 513 EAST 11TH ST, #B1, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2004-03-18 2024-02-02 Address 513 EAST 11TH ST, #B1, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2004-03-18 2024-02-02 Address 513 EAST 11TH ST, #B1, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2000-03-14 2004-03-18 Address 573 EAST 11TH STREET #B1, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1994-02-28 2004-03-18 Address 648 BROADWAY #500, NEW YORK, NY, 10012, 2314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240202002342 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220613002687 2022-06-13 BIENNIAL STATEMENT 2022-02-01
140501002254 2014-05-01 BIENNIAL STATEMENT 2014-02-01
120405002219 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100317002171 2010-03-17 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State