Search icon

BTW PRODUCTIONS, INC.

Company Details

Name: BTW PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1993 (32 years ago)
Entity Number: 1699178
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 530 E 86th ST., 9A, NEW YORK, NY, United States, 10028
Principal Address: 530 E. 86th St, 9A, New York, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY VOLPE DOS Process Agent 530 E 86th ST., 9A, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
RAY VOLPE Chief Executive Officer 530 E 86TH ST, 9A, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 530 E 86TH ST, 9A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2025-04-03 Address 530 E 86TH ST, 9A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-04-03 Address 530 E 86th ST., 9A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-02-02 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-02 2024-10-29 Address SUITE 1004, 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403004729 2025-04-03 BIENNIAL STATEMENT 2025-04-03
241029003534 2024-10-29 BIENNIAL STATEMENT 2024-10-29
930202000027 1993-02-02 CERTIFICATE OF INCORPORATION 1993-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906495 Employee Retirement Income Security Act (ERISA) 2019-07-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-12
Termination Date 2019-12-10
Section 1132
Status Terminated

Parties

Name DIRECTORS OF THE MOTION,
Role Plaintiff
Name BTW PRODUCTIONS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State