Name: | SEVEN C'S PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1995 (30 years ago) |
Entity Number: | 1921828 |
ZIP code: | 10036 |
County: | Putnam |
Place of Formation: | New York |
Address: | 311 W 43RD STREET, PENTHOUSE, NEW YORK, NY, United States, 10036 |
Principal Address: | 4 KENT DRIVE, NEW YORK, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 W 43RD STREET, PENTHOUSE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARC CLARK | Chief Executive Officer | 48 KENT DRIVE, CARTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-30 | 2011-06-01 | Address | 311 W 43RD STREET, PENTHOUSE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2009-04-30 | 2011-06-01 | Address | 323 CHERRY STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2007-08-08 | 2009-04-30 | Address | 57 TRUESDALE LAKE DRIVE, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2007-08-08 | 2009-04-30 | Address | 57 TRUESDALE LAKE DRIVE, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
2007-08-08 | 2009-04-30 | Address | 57 TRUESDALE LAKE DRIVE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110601002529 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090430002451 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070808002407 | 2007-08-08 | BIENNIAL STATEMENT | 2007-05-01 |
050808003096 | 2005-08-08 | BIENNIAL STATEMENT | 2005-05-01 |
030428002229 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State