Search icon

CANAL PRODUCTIONS, INC.

Company Details

Name: CANAL PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1991 (34 years ago)
Entity Number: 1508604
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 375 GREENWICH ST, NEW YORK, NY, United States, 10013
Principal Address: BERDON LLP, 360 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 GREENWICH ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROBERT DE NIRO Chief Executive Officer BERDON LLP, 360 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-03-30 2010-03-08 Address BERDON LLP, 360 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-03-30 2010-03-08 Address BERDON LLP, 360 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-03-13 2009-03-30 Address C/O ASA, 1375 BROADWAY / 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-03-13 2009-03-30 Address 375 GREENWICH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2007-03-13 2009-03-30 Address C/O ANCHIN, BLOCK & ANCHIN LLP, 1375 BROADWAY / 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221214003220 2022-12-14 BIENNIAL STATEMENT 2021-02-01
170209006351 2017-02-09 BIENNIAL STATEMENT 2017-02-01
150204006715 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130219006629 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110217002877 2011-02-17 BIENNIAL STATEMENT 2011-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State