Name: | SLP PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1993 (32 years ago) |
Entity Number: | 1743606 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 330 E 33RD ST Apt 19M, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SLP PRODUCTIONS, INC. | DOS Process Agent | 330 E 33RD ST Apt 19M, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SHELTON PALMER | Chief Executive Officer | 330 E 33RD ST APT 19M, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 330 E 33RD ST APT 19M, NEW YORK, NY, 10016, 9445, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | PO BOX 1877, NEW YORK, NY, 10156, 1877, USA (Type of address: Chief Executive Officer) |
2001-09-11 | 2023-09-21 | Address | PO BOX 1877, NEW YORK, NY, 10156, 1877, USA (Type of address: Chief Executive Officer) |
2001-09-11 | 2023-09-21 | Address | PO BOX 1877, NEW YORK, NY, 10156, 1877, USA (Type of address: Service of Process) |
1999-08-12 | 2001-09-11 | Address | 19 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-12-13 | 2001-09-11 | Address | 19 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-12-13 | 1999-08-12 | Address | 330 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-07-22 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-07-22 | 2001-09-11 | Address | 19 WEST 36TH ST 11TH FLOOR, NEW YORK, NY, 10018, 7909, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921000057 | 2023-09-21 | BIENNIAL STATEMENT | 2023-07-01 |
211008002125 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
051116003019 | 2005-11-16 | BIENNIAL STATEMENT | 2005-07-01 |
010911002343 | 2001-09-11 | BIENNIAL STATEMENT | 2001-07-01 |
990812002106 | 1999-08-12 | BIENNIAL STATEMENT | 1999-07-01 |
970709002245 | 1997-07-09 | BIENNIAL STATEMENT | 1997-07-01 |
951213002365 | 1995-12-13 | BIENNIAL STATEMENT | 1995-07-01 |
930722000206 | 1993-07-22 | CERTIFICATE OF INCORPORATION | 1993-07-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State