Name: | LAURA PELS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1994 (31 years ago) |
Entity Number: | 1800961 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 234 W. 44TH STREET, STE. 800, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LAURA PELS | Chief Executive Officer | 234 WEST 44TH ST., STE. 800, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 W. 44TH STREET, STE. 800, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALLEN H. ARROW, ESQ. C/O SHUKAT ARROW HAFER | Agent | & WEBER, 111 WEST 57TH STREET, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 2000-04-10 | Address | 234 WEST 44TH ST., STE. 800, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1994-03-07 | 2000-04-10 | Address | 111 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120131000513 | 2012-01-31 | ERRONEOUS ENTRY | 2012-01-31 |
DP-2127598 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
020304002602 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000410002455 | 2000-04-10 | BIENNIAL STATEMENT | 2000-03-01 |
980311002609 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
960510002197 | 1996-05-10 | BIENNIAL STATEMENT | 1996-03-01 |
940307000633 | 1994-03-07 | APPLICATION OF AUTHORITY | 1994-03-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State