Name: | CLEARVIEW FESTIVAL PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1991 (34 years ago) |
Entity Number: | 1519248 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 630 9TH AVENUE, SUITE 417, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD RUSSELL BERMAN | DOS Process Agent | 630 9TH AVENUE, SUITE 417, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TODD RUSSELL BERMAN | Chief Executive Officer | 630 9TH AVENUE, SUITE 417, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | 80 EIGHTH AVENUE / SUITE 415, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2024-09-25 | Address | 630 9TH AVENUE, SUITE 417, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-04-03 | 2024-09-25 | Address | 80 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-03 | 2024-09-25 | Address | 80 EIGHTH AVENUE / SUITE 415, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2001-03-30 | 2007-04-03 | Address | 80 8TH AVE / SUITE 415, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000959 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
130409002591 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110404002095 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090420002287 | 2009-04-20 | BIENNIAL STATEMENT | 2009-03-01 |
070403002764 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State