Search icon

SLP PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
SLP PRODUCTIONS, INC. DOS Process Agent 330 E 33RD ST Apt 19M, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHELTON PALMER Chief Executive Officer 330 E 33RD ST APT 19M, NEW YORK, NY, United States, 10016

History

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)

Filings

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