Name: | TV PROMPT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1996 (29 years ago) |
Entity Number: | 2019003 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 251 WEST 30TH STREET, #7FW, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DUNCAN CHINNOCK | DOS Process Agent | 251 WEST 30TH STREET, #7FW, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DUNCAN CHINNOCK | Chief Executive Officer | 251 WEST 30TH STREET, #7FW, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-20 | 2002-04-10 | Address | 580 AMSTERDAM AVE., #4E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 2002-04-10 | Address | 580 AMSTERDAM AVE., #4E, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1996-04-11 | 2002-04-10 | Address | 580 AMSTERDAM AVE APT 4E, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031008000202 | 2003-10-08 | CERTIFICATE OF AMENDMENT | 2003-10-08 |
020410002880 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000412002409 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980420002602 | 1998-04-20 | BIENNIAL STATEMENT | 1998-04-01 |
960411000242 | 1996-04-11 | CERTIFICATE OF INCORPORATION | 1996-04-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State