Name: | SUNDANCE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1996 (29 years ago) |
Entity Number: | 2044300 |
ZIP code: | 78205 |
County: | New York |
Place of Formation: | New York |
Address: | 208 E. Houston ST, 551 5TH AVE #605, Q1.37, NY, United States, 78205 |
Principal Address: | 630 9TH AVENUE, STE 1102A, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FITELSON, LASKY, ASLAN, COUTURE, & GARMISE | DOS Process Agent | 208 E. Houston ST, 551 5TH AVE #605, Q1.37, NY, United States, 78205 |
Name | Role | Address |
---|---|---|
DAVID COFFMAN | Chief Executive Officer | 630 9TH AVE, STE 1102A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 630 9TH AVE, STE 1102A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-07-01 | Address | 630 9TH AVE, STE 1102A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-08 | 2023-06-08 | Address | 630 9TH AVE, STE 1102A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-07-01 | Address | RICHARD GARMISE, 551 5TH AVE #605, NY, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033377 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230608004801 | 2023-06-08 | BIENNIAL STATEMENT | 2022-07-01 |
140701006353 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120713006085 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
100716002126 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State