PARK SLOPE PRODUCTIONS, INC.
Headquarter
Name: | PARK SLOPE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1996 (29 years ago) |
Entity Number: | 2020177 |
ZIP code: | 10012 |
County: | Kings |
Place of Formation: | New York |
Address: | 77 BLEECKER STREET, 103, NEW YORK, NY, United States, 10012 |
Principal Address: | 77 BLEECKER STREET / 103N, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARK SLOPE PRODUCTIONS, INC. | DOS Process Agent | 77 BLEECKER STREET, 103, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
TERRENCE SACCHI | Chief Executive Officer | 245 WEST 55TH STREET #801, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-28 | 2020-11-25 | Address | 77 BLEECKER STREET / 103N, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer) |
2010-05-28 | 2020-11-25 | Address | 285 FIFTH AVENUE / SUITE 421, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2006-05-01 | 2010-05-28 | Address | 77 BLEECKER ST, 103N, NEW YORK, NY, 10112, USA (Type of address: Principal Executive Office) |
2006-05-01 | 2010-05-28 | Address | 77 BLEECKER ST, 103N, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2010-05-28 | Address | 285 5TH AVE, STE 421, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201125060274 | 2020-11-25 | BIENNIAL STATEMENT | 2020-04-01 |
100528002916 | 2010-05-28 | BIENNIAL STATEMENT | 2010-04-01 |
060501002918 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040503002615 | 2004-05-03 | BIENNIAL STATEMENT | 2004-04-01 |
001019002574 | 2000-10-19 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State