Search icon

TUPELO HONEY PRODUCTIONS, INC.

Company Details

Name: TUPELO HONEY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2100942
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 222 EAST 44TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 14 EAST 38TH ST, 2ND FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 EAST 44TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CARY GLOTZER Chief Executive Officer 235 E. 57TH ST., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-01-24 2005-03-24 Address 222 EAST 44TH STREET, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-04-24 2003-01-24 Address PO BOX 5112, WEST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2001-04-24 2003-01-24 Address 539 ROUTE 114, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2001-04-24 2003-01-24 Address PO BOX 5112, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1999-03-01 2001-04-24 Address 2182 DEERFIELD RD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1999-03-01 2001-04-24 Address PO BOX 706, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
1999-03-01 2001-04-24 Address PO BOX 706, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
1997-01-10 1999-03-01 Address 37 FAIRBANKS STREET, WATERMILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111207002509 2011-12-07 BIENNIAL STATEMENT 2011-01-01
100310002654 2010-03-10 BIENNIAL STATEMENT 2009-01-01
070122002368 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050324002536 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030124002000 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010424002402 2001-04-24 BIENNIAL STATEMENT 2001-01-01
990301002507 1999-03-01 BIENNIAL STATEMENT 1999-01-01
970110000088 1997-01-10 CERTIFICATE OF INCORPORATION 1997-01-10

Date of last update: 07 Feb 2025

Sources: New York Secretary of State