Name: | CANDYSHOP PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1996 (29 years ago) |
Entity Number: | 2019346 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 54 WEST 21ST STREET, ROOM 709, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL BUCKMAN | Chief Executive Officer | 54 WEST 21ST STREET, ROOM 709, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 WEST 21ST STREET, ROOM 709, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-24 | 2004-04-27 | Address | 54 WEST 21ST STREET, ROOM 709, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2000-05-24 | 2004-04-27 | Address | 54 WEST 21ST STREET, ROOM 709, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2004-04-27 | Address | 54 WEST 21ST STREET, ROOM 709, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1998-08-11 | 2000-05-24 | Address | 54 W 21ST STREET, 709, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1998-08-11 | 2000-05-24 | Address | 315 W 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226000611 | 2014-02-26 | CERTIFICATE OF AMENDMENT | 2014-02-26 |
120530002070 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100422002381 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080623002117 | 2008-06-23 | BIENNIAL STATEMENT | 2008-04-01 |
060426002141 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State