Search icon

STREET LIFE PRODUCTIONS INC.

Company Details

Name: STREET LIFE PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1996 (29 years ago)
Entity Number: 2004531
ZIP code: 10106
County: Bronx
Place of Formation: New York
Address: 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106
Principal Address: 888 SEVENTH AVENUE, 4TH FLOOR, 1, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE NOVAK Chief Executive Officer 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
C/O ML MGMT DOS Process Agent 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
133875352
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-07 2024-02-07 Address C/O ML MGMT, 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2020-04-15 2024-02-07 Address C/O ML MGMT, 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2020-04-15 2024-02-07 Address C/O ML MGMT, 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2018-04-12 2020-04-15 Address C/O ML MGMT, 250 W 57TH ST 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207003271 2024-02-07 BIENNIAL STATEMENT 2024-02-07
221108000392 2022-11-08 BIENNIAL STATEMENT 2022-02-01
200415060060 2020-04-15 BIENNIAL STATEMENT 2020-02-01
180412002028 2018-04-12 BIENNIAL STATEMENT 2018-02-01
960228000424 1996-02-28 CERTIFICATE OF INCORPORATION 1996-02-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State