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