Search icon

LOVE PRODUCTIONS, INC.

Company Details

Name: LOVE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1993 (32 years ago)
Entity Number: 1717552
ZIP code: 10036
County: New York
Place of Formation: New York
Address: STEVEN LINGUVIC, 400 WEST 43RD STREET, STE.10R, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WN8CWHYVAH97 2023-03-25 400 WEST 43RD ST STE 10R, NEW YORK, NY, 10036, 6349, USA 400 WEST 43RD STE 10R, NEW YORK, NY, 10036, 6349, USA

Business Information

URL www.loveproductions.com
Division Name LOVE PRODUCTION, INC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-25
Initial Registration Date 2020-10-15
Entity Start Date 1963-11-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN LINGUVIC
Role CEO
Address 400 WEST 43RD ST STE 10R, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name STEVEN LINGUVIC
Role CEO
Address 400 WEST 43RD ST STE 10R, NEW YORK, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LOVE PRODUCTIONS, INC. DOS Process Agent STEVEN LINGUVIC, 400 WEST 43RD STREET, STE.10R, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
STEVEN LINGUVIC Chief Executive Officer 400 WEST 43RD STREET, STE. 10R, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-04-17 2021-03-19 Address 400 W 43RD ST, APT 10R, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-04-17 2021-03-19 Address STEVEN LINGUVIC, 400 W 43RD ST, #10R, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-05-29 2007-04-17 Address 400 W 43RD ST, APT 10R, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-05-29 2007-04-17 Address 100 SULLIVAN ST, 6C, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-05-29 2007-04-17 Address 100 SULLIVAN ST, 6C, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-04-09 1997-05-29 Address 100 SULLIVAN STREET, STE. 6C, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210319060062 2021-03-19 BIENNIAL STATEMENT 2019-04-01
130501006294 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110613002279 2011-06-13 BIENNIAL STATEMENT 2011-04-01
090324002067 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070417002792 2007-04-17 BIENNIAL STATEMENT 2007-04-01
020213000130 2002-02-13 ERRONEOUS ENTRY 2002-02-13
DP-1309790 1997-06-25 DISSOLUTION BY PROCLAMATION 1997-06-25
970529002703 1997-05-29 BIENNIAL STATEMENT 1997-04-01
930409000281 1993-04-09 CERTIFICATE OF INCORPORATION 1993-04-09

Date of last update: 22 Jan 2025

Sources: New York Secretary of State