FOOTHILL DIGITAL PRODUCTIONS, INC.

Name: | FOOTHILL DIGITAL PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1990 (34 years ago) |
Entity Number: | 1497034 |
ZIP code: | 10801 |
County: | New York |
Place of Formation: | New York |
Address: | 217 STORER AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN TUCKER | Chief Executive Officer | 217 STORER AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 STORER AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-19 | 2011-02-01 | Address | 215 WEST 91ST STREET, NEW YORK, NY, 10024, 1321, USA (Type of address: Chief Executive Officer) |
2005-01-19 | 2011-02-01 | Address | 215 WEST 91ST STREET, NEW YORK, NY, 10024, 1321, USA (Type of address: Principal Executive Office) |
1994-05-02 | 2005-01-19 | Address | 215 WEST 91ST STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1994-05-02 | 2005-01-19 | Address | 215 WEST 91ST STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1994-05-02 | 2011-02-01 | Address | 215 WEST 91ST STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204006601 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006522 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006582 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121214006488 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
110201003145 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State