Name: | ABELSON COMPANY PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1993 (32 years ago) |
Entity Number: | 1766174 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 5 W 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL ABELSON | Chief Executive Officer | 5 W 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 W 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-19 | 2010-07-14 | Address | 147 W 35TH ST, RM 1802, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-03-19 | 2010-07-14 | Address | 147 W 35TH ST, RM 1802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-03-19 | 2010-07-14 | Address | 147 W 35TH ST, RM 1802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-10-09 | 2008-03-19 | Address | 30 EAST 23RD ST., 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-10-09 | 2008-03-19 | Address | 30 EAST 23RD ST., 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111209002565 | 2011-12-09 | BIENNIAL STATEMENT | 2011-10-01 |
100714002742 | 2010-07-14 | BIENNIAL STATEMENT | 2009-10-01 |
080319002181 | 2008-03-19 | BIENNIAL STATEMENT | 2007-10-01 |
051209002762 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
031015002231 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State