Search icon

TRIGGER STREET PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIGGER STREET PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1993 (32 years ago)
Entity Number: 1736418
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 Park Ave S, Floor 8, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANA BRUNETTI DOS Process Agent 200 Park Ave S, Floor 8, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
DANA BRUNETTI Chief Executive Officer 200 PARK AVE S, FLOOR 8, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 200 PARK AVE S, FLOOR 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address C/OALTMAN GREENFIELD &SELVAGGI, 120 WEST 45TH ST #3601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-07-01 Address C/OALTMAN GREENFIELD &SELVAGGI, 120 WEST 45TH ST #3601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 200 PARK AVE S, FLOOR 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address C/OALTMAN GREENFIELD &SELVAGGI, 120 WEST 45TH ST #3601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701048275 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230601005686 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220719000036 2022-07-19 BIENNIAL STATEMENT 2021-06-01
030527002089 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010606002347 2001-06-06 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State