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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NEDERLANDER ORGANIZATION, INC. | DOS Process Agent | 1501 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAMES L NEDERLANDER | Chief Executive Officer | 1501 BROADWAY 14TH FLR, NEW YORK, NY, United States, 10036 |
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 |
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 |
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