Name: | LEFT TURN PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1997 (28 years ago) |
Entity Number: | 2143131 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 AUDOBON STREET, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 AUDOBON STREET, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
DONALD PRUDEN JR. | Chief Executive Officer | 21 AUDOBON STREET, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-27 | 2013-05-23 | Address | 21 AUDOBON STREET, MEDORED, NY, 11763, USA (Type of address: Principal Executive Office) |
2011-05-27 | 2013-05-23 | Address | 21 AUDOBAON STREET, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2007-05-30 | 2011-05-27 | Address | 630 S COUNTRY ROAD / APT #4, E PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2007-05-30 | 2011-05-27 | Address | 630 S COUNTRY ROAD / APT #4, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2007-05-30 | 2011-05-27 | Address | PO BOX 541, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130523006263 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110527002892 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090518002021 | 2009-05-18 | BIENNIAL STATEMENT | 2009-05-01 |
070530002633 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
050801002028 | 2005-08-01 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State