Name: | FIREHOUSE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1994 (31 years ago) |
Entity Number: | 1786777 |
ZIP code: | 12571 |
County: | New York |
Place of Formation: | New York |
Address: | 20 FIREHOUSE LN, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 FIREHOUSE LN, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
BRYAN OLSON | Chief Executive Officer | 20 FIREHOUSE LN, RED HOOK, NY, United States, 12571 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 20 FIREHOUSE LN, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-10 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-20 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116003611 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
220621001241 | 2022-06-21 | BIENNIAL STATEMENT | 2022-01-01 |
200103060315 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180320006074 | 2018-03-20 | BIENNIAL STATEMENT | 2018-01-01 |
170922006153 | 2017-09-22 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State