Name: | COTTON BELLY PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1995 (30 years ago) |
Entity Number: | 1882473 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PHILLIPS GOLD & CO, 1430 BROADWAY 8TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 138 WEST 17TH ST, #6, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART MATTHEWMAN | Chief Executive Officer | 138 W 17TH ST, 6, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TED GOETZ | DOS Process Agent | C/O PHILLIPS GOLD & CO, 1430 BROADWAY 8TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-28 | 2009-01-16 | Address | 138 WEST 17TH ST, #6, NEW YORK, NY, 10011, 3706, USA (Type of address: Principal Executive Office) |
2007-02-28 | 2009-01-16 | Address | 37 WEST 20TH ST, #306, NEW YORK, NY, 10011, 3706, USA (Type of address: Chief Executive Officer) |
2003-01-23 | 2007-02-28 | Address | 138 W 17TH ST, 6, NEW YORK, NY, 10011, 3706, USA (Type of address: Principal Executive Office) |
2003-01-23 | 2013-01-18 | Address | C/O PHILLIPS GOLD & CO, 1430 BROADWAY 6TH FL, NEW YORK, NY, 10018, 3308, USA (Type of address: Service of Process) |
2003-01-23 | 2007-02-28 | Address | 37 W 20TH ST, 306, NEW YORK, NY, 10011, 3706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170113006356 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
130118006355 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110208002075 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090116002162 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070228002561 | 2007-02-28 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State