ALAN WEISS PRODUCTIONS, INC.
Headquarter
Name: | ALAN WEISS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1994 (32 years ago) |
Entity Number: | 1784360 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1243 CALIFORNIA ROAD, FL. 2, EASTCHESTER, NY, United States, 10709 |
Principal Address: | 270 WHITE PLAINS RD, 2N, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN WEISS | Chief Executive Officer | 270 WHITE PLAINS RD, 2N, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1243 CALIFORNIA ROAD, FL. 2, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-20 | 2016-04-13 | Address | 270 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
1996-02-15 | 2012-02-09 | Address | 355 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-02-15 | 2012-02-09 | Address | 355 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-01-04 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-01-04 | 2011-07-20 | Address | 355 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160413000967 | 2016-04-13 | CERTIFICATE OF CHANGE | 2016-04-13 |
140218002166 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120209002801 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
110720000256 | 2011-07-20 | CERTIFICATE OF CHANGE | 2011-07-20 |
100217002262 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State