Search icon

SAWSI PRODUCTIONS, INC.

Company Details

Name: SAWSI PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1995 (30 years ago)
Entity Number: 1916188
ZIP code: 10003
County: New York
Place of Formation: New York
Address: MARA SINGER, 61 EAST 11TH ST 4TH FLR, NEW YORK, NY, United States, 10003
Principal Address: 136 1/2 WEST 15TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SAWYER DOS Process Agent MARA SINGER, 61 EAST 11TH ST 4TH FLR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MARA SINGER Chief Executive Officer 136 1/2 WEST 15TH ST, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133831238
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-03 2007-08-01 Address 136 1/2 W 15TH, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-06-03 2007-08-01 Address 136 1/2 W 15TH, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1997-06-13 2005-06-03 Address MARA SINGER, 61 EAST 11TH ST 4TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-06-13 2005-06-03 Address MARA SINGER, 61 EAST 11TH ST 4TH FLR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1995-04-25 1997-06-13 Address 61 E. 11TH ST., APT. 4, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090423002761 2009-04-23 BIENNIAL STATEMENT 2009-04-01
070801002263 2007-08-01 BIENNIAL STATEMENT 2007-04-01
050603002512 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030325002414 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010517002300 2001-05-17 BIENNIAL STATEMENT 2001-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State