Name: | THE PRODUCING OFFICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1994 (31 years ago) |
Entity Number: | 1849421 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1501 Broadway, 24TH FLOOR, NEW YORK, NY, United States, 10036 |
Address: | 1501 Broadway 24th Fl, 7TH FLOOR, New York, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN MCCOLLUM | Chief Executive Officer | 145 WEST 45TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 Broadway 24th Fl, 7TH FLOOR, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 145 WEST 45TH ST, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-09-12 | Address | 145 WEST 45TH ST, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 145 WEST 45TH ST, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-15 | 2024-09-12 | Address | 1501 Broadway 24th Fl, 7TH FLOOR, New York, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912002519 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
230315001891 | 2023-03-15 | BIENNIAL STATEMENT | 2022-09-01 |
150605000061 | 2015-06-05 | CERTIFICATE OF MERGER | 2015-06-05 |
100917002282 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080929002377 | 2008-09-29 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State