Name: | STONE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1994 (31 years ago) |
Entity Number: | 1837540 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, United States, 10003 |
Address: | 200 Park Avenue South 8th Floor, SUITE 801, New York, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 Park Avenue South 8th Floor, SUITE 801, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DAVID STONE | Chief Executive Officer | 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, United States, 10003 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2009-07-20 | 2023-05-17 | Address | 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2008-12-12 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-12-12 | 2023-05-17 | Address | 321 WEST 44TH STREET, SUITE 801, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-08-05 | 2008-12-12 | Address | 1740 BROADWAY - SUITE 1202, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517002609 | 2023-05-17 | BIENNIAL STATEMENT | 2022-07-01 |
160701006251 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140716006062 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120801002737 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100719002531 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State