Search icon

UNDER THE PORCH PRODUCTIONS, INC.

Company Details

Name: UNDER THE PORCH PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1997 (28 years ago)
Entity Number: 2119554
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 538 W 47TH ST, 1D, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-307-0091

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH ANDORFER DOS Process Agent 538 W 47TH ST, 1D, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSEPH ANDORFER Chief Executive Officer 538 W 47TH ST, 1D, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1277989-DCA Inactive Business 2008-02-22 2013-06-30

History

Start date End date Type Value
2001-03-30 2003-03-13 Address 343 W. 14TH ST., 4FE, NEW YORK, NY, 10014, 5053, USA (Type of address: Chief Executive Officer)
2001-03-30 2003-03-13 Address 343 W. 14TH ST., 4FE, NEW YORK, NY, 10014, 5053, USA (Type of address: Principal Executive Office)
2001-03-30 2003-03-13 Address 343 W. 14TH ST., 4FE, NEW YORK, NY, 10014, 5053, USA (Type of address: Service of Process)
1999-04-27 2001-03-30 Address 343 WEST 14TH ST 4FE, NEW YORK, NY, 10014, 5053, USA (Type of address: Chief Executive Officer)
1999-04-27 2001-03-30 Address 343 WEST 14TH ST 4FE, NEW YORK, NY, 10014, 5053, USA (Type of address: Principal Executive Office)
1997-03-05 2001-03-30 Address PO BOX 1209, NEW YORK CITY, NY, 10185, 1209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329006058 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110405002679 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090224002389 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070405002020 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050505002288 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030313002547 2003-03-13 BIENNIAL STATEMENT 2003-03-01
010330002400 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990427002656 1999-04-27 BIENNIAL STATEMENT 1999-03-01
970305000551 1997-03-05 CERTIFICATE OF INCORPORATION 1997-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
889646 TRUSTFUNDHIC INVOICED 2011-08-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
889647 CNV_TFEE INVOICED 2011-08-25 7.46999979019165 WT and WH - Transaction Fee
937592 RENEWAL INVOICED 2011-08-25 100 Home Improvement Contractor License Renewal Fee
889648 TRUSTFUNDHIC INVOICED 2009-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
937593 RENEWAL INVOICED 2009-07-09 100 Home Improvement Contractor License Renewal Fee
889650 FINGERPRINT INVOICED 2008-02-22 75 Fingerprint Fee
889651 TRUSTFUNDHIC INVOICED 2008-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
889649 LICENSE INVOICED 2008-02-22 75 Home Improvement Contractor License Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State