Name: | S & C PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1995 (30 years ago) |
Entity Number: | 1901977 |
ZIP code: | 10020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 14 Penn Plaza, Suite 1800, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
CHERYL JAMES | Chief Executive Officer | 14 PENN PLAZA SUITE 1800, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 14 PENN PLAZA SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 2700 LAS VEGAS BLVD, S UNIT 4203, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2025-03-07 | Address | 14 PENN PLAZA SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | 2700 LAS VEGAS BLVD, S UNIT 4203, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | 14 PENN PLAZA SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2025-03-07 | Address | 2700 LAS VEGAS BLVD, S UNIT 4203, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2025-03-07 | Address | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-02-23 | 2025-03-07 | Address | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-02-13 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-14 | 2023-03-14 | Address | 14 PENN PLAZA SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307004119 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
240223000661 | 2024-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-13 |
230314001519 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
220513000826 | 2022-05-11 | AMENDMENT TO BIENNIAL STATEMENT | 2022-05-11 |
210714001815 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
210715002732 | 2021-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-14 |
950310000241 | 1995-03-10 | CERTIFICATE OF INCORPORATION | 1995-03-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State