Name: | EAGLEMASTER PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1992 (33 years ago) |
Entity Number: | 1630402 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FREEDMAN & PETITO PC, 250 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON HENSLEY | Chief Executive Officer | C/O FREEDMAN & PETITO PC, 250 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FREEDMAN & PETITO PC, 250 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-18 | 1998-04-14 | Address | % FREEDMAN & PETITO, P.C., 250 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 1998-04-14 | Address | % FREEDMAN & PETITO, P.C., 250 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-06-18 | 1998-04-14 | Address | % FREEDMAN & PETITO, P.C., 250 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-04-21 | 1993-06-18 | Address | SUITE 1711, 250 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411006130 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
100420002326 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080411002508 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060412002080 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040405002290 | 2004-04-05 | BIENNIAL STATEMENT | 2004-04-01 |
020321002156 | 2002-03-21 | BIENNIAL STATEMENT | 2002-04-01 |
000411002553 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980414002451 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960423002371 | 1996-04-23 | BIENNIAL STATEMENT | 1996-04-01 |
930618002112 | 1993-06-18 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State