Name: | GOLDCREST POST PRODUCTIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1996 (29 years ago) |
Entity Number: | 2078291 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 799 WASHINGTON ST, NEW YORK, NY, United States, 10014 |
Address: | 432 PARK AVE SOUTH, STE 401, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN QUESTED | Chief Executive Officer | 799 WASHINGTON ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
MICHAEL KANE | DOS Process Agent | 432 PARK AVE SOUTH, STE 401, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2021-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-10-21 | 2000-11-07 | Address | 106 W 75TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1996-10-24 | 2021-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-10-24 | 2002-09-30 | Address | 432 PARK AVE. STE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211115001944 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
200421060134 | 2020-04-21 | BIENNIAL STATEMENT | 2018-10-01 |
050225002224 | 2005-02-25 | BIENNIAL STATEMENT | 2004-10-01 |
020930003025 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
001107002180 | 2000-11-07 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State