Search icon

LAZY EYES PRODUCTIONS, INC.

Company Details

Name: LAZY EYES PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1995 (30 years ago)
Entity Number: 1889917
ZIP code: 07016
County: New York
Place of Formation: California
Address: C/O PKFOD, 20 COMMERCE DRIVE STE 301, CRANFORD, NJ, United States, 07016

DOS Process Agent

Name Role Address
LAZY EYES PRODUCTIONS, INC. DOS Process Agent C/O PKFOD, 20 COMMERCE DRIVE STE 301, CRANFORD, NJ, United States, 07016

Agent

Name Role Address
HARVEY M. ALTMAN, CPA, P.C. Agent THE CORPORATION, 131 JERICHO TURNPIKE, JERICHO, NY, 11753

Chief Executive Officer

Name Role Address
JAMES E. BREUER Chief Executive Officer C/O PKFOD, 20 COMMERCE DRIVE STE 301, CRANFORD, NJ, United States, 07016

Form 5500 Series

Employer Identification Number (EIN):
113237927
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-01 2021-01-15 Address C/O PKFOD, 20 COMMERCE DRIVE STE 301, CRANFORD, NJ, 07016, USA (Type of address: Service of Process)
2009-01-23 2017-02-01 Address C/O ML MGMT, 250 WEST 57TH ST 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2009-01-23 2017-02-01 Address C/O ML MGMT, 250 WEST 57TH ST 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2009-01-23 2017-02-01 Address C/O ML MGMT, 250 WEST 57TH ST 26TH FLR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2005-03-16 2009-01-23 Address C/O ML MGMT, 125 W 55TH ST / 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210115060260 2021-01-15 BIENNIAL STATEMENT 2021-01-01
170201007711 2017-02-01 BIENNIAL STATEMENT 2017-01-01
150320006009 2015-03-20 BIENNIAL STATEMENT 2015-01-01
130301006292 2013-03-01 BIENNIAL STATEMENT 2013-01-01
110301002842 2011-03-01 BIENNIAL STATEMENT 2011-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State