Name: | BOYFRIEND PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1993 (32 years ago) |
Entity Number: | 1717766 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 145 Bergen Street, Apt 1, Brooklyn, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOYFRIEND PRODUCTIONS, INC. | DOS Process Agent | 145 Bergen Street, Apt 1, Brooklyn, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
TAMARA JENKINS | Chief Executive Officer | 145 BERGEN STREET, APT 1, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 145 BERGEN STREET, APT 1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 187 EAST 4TH ST, #5M, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2025-04-01 | Address | 145 BERGEN STREET, APT 1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2025-04-01 | Address | 187 EAST 4TH ST, #5M, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2025-04-01 | Address | 145 Bergen Street, Apt 1, Brooklyn, NY, 11217, USA (Type of address: Service of Process) |
2023-08-02 | 2023-08-02 | Address | 145 BERGEN STREET, APT 1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-02 | 2023-08-02 | Address | 187 EAST 4TH ST, #5M, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2007-05-03 | 2023-08-02 | Address | 187 EAST 4TH ST, #5M, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2007-05-03 | Address | 187 E FOURTH ST / #5M, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401048015 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230802002720 | 2023-08-02 | BIENNIAL STATEMENT | 2023-04-01 |
210402061231 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060581 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170421006075 | 2017-04-21 | BIENNIAL STATEMENT | 2017-04-01 |
150410006211 | 2015-04-10 | BIENNIAL STATEMENT | 2015-04-01 |
130405006442 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110517002930 | 2011-05-17 | BIENNIAL STATEMENT | 2011-04-01 |
090401002437 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070503002497 | 2007-05-03 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State