Search icon

TREEHOUSE PRODUCTION SERVICES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TREEHOUSE PRODUCTION SERVICES, INC., CONNECTICUT 3158326 CONNECTICUT

Chief Executive Officer

Name Role Address
MATTHEW EDELMAN Chief Executive Officer PO BOX 86, WESTPORT, CT, United States, 06881

DOS Process Agent

Name Role Address
TREEHOUSE PRODUCTION SERVICES, INC. DOS Process Agent 11 Peaceful Lane, Westport, CT, United States, 06880

History

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)

Filings

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