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
Name | Role | Address |
---|---|---|
JOSEPH ANDORFER | DOS Process Agent | 538 W 47TH ST, 1D, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSEPH ANDORFER | Chief Executive Officer | 538 W 47TH ST, 1D, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1277989-DCA | Inactive | Business | 2008-02-22 | 2013-06-30 |
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) |
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 |
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