Name: | TREEHOUSE PRODUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1996 (29 years ago) |
Entity Number: | 2060319 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 11 Peaceful Lane, Westport, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TREEHOUSE PRODUCTION SERVICES, INC., CONNECTICUT | 3158326 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MATTHEW EDELMAN | Chief Executive Officer | PO BOX 86, WESTPORT, CT, United States, 06881 |
Name | Role | Address |
---|---|---|
TREEHOUSE PRODUCTION SERVICES, INC. | DOS Process Agent | 11 Peaceful Lane, Westport, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | PO BOX 86, WESTPORT, CT, 06881, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 1501 BROADWAY, STE 900, NEW YORK, NY, 10036, 5501, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-08-15 | 2025-03-13 | Address | 1501 BROADWAY, 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-08-12 | 2000-08-15 | Address | 1501 BROADWAY, STE 900, NEW YORK, NY, 10036, 5501, USA (Type of address: Principal Executive Office) |
1998-08-12 | 2025-03-13 | Address | 1501 BROADWAY, STE 900, NEW YORK, NY, 10036, 5501, USA (Type of address: Chief Executive Officer) |
1998-08-12 | 2000-08-15 | Address | 1501 BROADWAY, STE 900, NEW YORK, NY, 10036, 5501, USA (Type of address: Service of Process) |
1996-08-26 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-08-26 | 1998-08-12 | Address | 1501 BROADWAY - SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000739 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
080909002353 | 2008-09-09 | BIENNIAL STATEMENT | 2008-08-01 |
060817002372 | 2006-08-17 | BIENNIAL STATEMENT | 2006-08-01 |
040929002199 | 2004-09-29 | BIENNIAL STATEMENT | 2004-08-01 |
020723002530 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
000815002422 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
980812002365 | 1998-08-12 | BIENNIAL STATEMENT | 1998-08-01 |
960826000277 | 1996-08-26 | CERTIFICATE OF INCORPORATION | 1996-08-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State