Name: | WELL-TEMPERED PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1995 (30 years ago) |
Entity Number: | 1908999 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 120 CENTRAL PARK SOUTH APT 6D, NEW YORK, NY, United States, 10019 |
Principal Address: | 120 CENTRAL PARK S, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 CENTRAL PARK SOUTH APT 6D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PATRICK J MCCORMICK | Chief Executive Officer | 120 CENTRAL PARK S, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-28 | 2024-12-28 | Address | 120 CENTRAL PARK S, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-04-16 | 2024-12-28 | Address | 120 CENTRAL PARK S, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-03-31 | 2024-12-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1995-03-31 | 2024-12-28 | Address | 120 CENTRAL PARK SOUTH APT 6D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241228000612 | 2024-12-28 | BIENNIAL STATEMENT | 2024-12-28 |
090416002426 | 2009-04-16 | BIENNIAL STATEMENT | 2009-03-01 |
950523000348 | 1995-05-23 | CERTIFICATE OF AMENDMENT | 1995-05-23 |
950331000303 | 1995-03-31 | CERTIFICATE OF INCORPORATION | 1995-03-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State