Search icon

S & C PRODUCTIONS, INC.

Company Details

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

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
CHERYL JAMES Chief Executive Officer 14 PENN PLAZA SUITE 1800, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

History

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)

Filings

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