Name: | FUNK ZONE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1993 (32 years ago) |
Entity Number: | 1698246 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 50 COLUMBUS AVE / SUITE 918, TUCKAHOE, NY, United States, 10707 |
Address: | 47 Masterton Road, 918, Bronxville, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LODI | DOS Process Agent | 47 Masterton Road, 918, Bronxville, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
JOSEPH A. LODI | Chief Executive Officer | 50 COLUMBUS AVE / SUITE 918, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 50 COLUMBUS AVE / SUITE 918, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2009-02-10 | 2024-09-27 | Address | 50 COLUMBUS AVENUE, 918, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
2003-07-24 | 2009-02-10 | Address | 760 SUMMER ST, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2003-07-24 | 2024-09-27 | Address | 50 COLUMBUS AVE / SUITE 918, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2003-07-24 | Address | 50 COLUMBUS AVE, STE 617, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927003306 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
090210002622 | 2009-02-10 | BIENNIAL STATEMENT | 2009-01-01 |
070502002931 | 2007-05-02 | BIENNIAL STATEMENT | 2007-01-01 |
050228002568 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030724002136 | 2003-07-24 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State