Search icon

NEDERLANDER PRODUCING COMPANY OF AMERICA, INC.

Company Details

Name: NEDERLANDER PRODUCING COMPANY OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1967 (58 years ago)
Entity Number: 207280
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 1501 BROADWAY 14TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NEDERLANDER ORGANIZATION, INC. DOS Process Agent 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAMES L NEDERLANDER Chief Executive Officer 1501 BROADWAY 14TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 1450 BROADWAY 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-05-16 2025-05-16 Address 1501 BROADWAY 14TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-09 2025-05-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-10-21 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-06-25 2024-10-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250516001027 2025-05-16 BIENNIAL STATEMENT 2025-05-16
240202002197 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220321002622 2022-03-21 BIENNIAL STATEMENT 2021-02-01
130214002092 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110805000613 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05

Complaints

Start date End date Type Satisafaction Restitution Result
2013-12-10 2014-01-07 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Date of last update: 18 Mar 2025

Sources: New York Secretary of State