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 |
Name | Role | Address |
---|---|---|
LAZY EYES PRODUCTIONS, INC. | DOS Process Agent | C/O PKFOD, 20 COMMERCE DRIVE STE 301, CRANFORD, NJ, United States, 07016 |
Name | Role | Address |
---|---|---|
HARVEY M. ALTMAN, CPA, P.C. | Agent | THE CORPORATION, 131 JERICHO TURNPIKE, JERICHO, NY, 11753 |
Name | Role | Address |
---|---|---|
JAMES E. BREUER | Chief Executive Officer | C/O PKFOD, 20 COMMERCE DRIVE STE 301, CRANFORD, NJ, United States, 07016 |
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) |
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