Search icon

FRAGILE PRODUCTIONS, INC.

Company Details

Name: FRAGILE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149104
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 461 W 24TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRAGILE PRODUCTIONS, INC PENSION PLAN AND TRUST 2023 133956699 2024-08-28 FRAGILE PRODUCTIONS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 2122067443
Plan sponsor’s address 461 WEST 24TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing REGAN CAMERON
Role Employer/plan sponsor
Date 2024-08-28
Name of individual signing REGAN CAMERON
FRAGILE PRODUCTIONS, INC PENSION PLAN AND TRUST 2022 133956699 2023-10-04 FRAGILE PRODUCTIONS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 2122067443
Plan sponsor’s address 601 WEST 26TH STREET, STE 1660, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing REGAN CAMERON
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing REGAN CAMERON
FRAGILE PRODUCTIONS, INC PENSION PLAN AND TRUST 2021 133956699 2022-10-10 FRAGILE PRODUCTIONS, INC 1
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 2122067443
Plan sponsor’s address 601 WEST 26TH STREET, STE 1660, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing REGAN CAMERON
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing REGAN CAMERON
FRAGILE PRODUCTIONS, INC PENSION PLAN AND TRUST 2020 133956699 2022-07-13 FRAGILE PRODUCTIONS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 2122067443
Plan sponsor’s address 601 WEST 26TH STREET, STE 1660, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing REGAN CAMERON
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing REGAN CAMERON
FRAGILE PRODUCTIONS, INC PENSION PLAN AND TRUST 2020 133956699 2021-10-14 FRAGILE PRODUCTIONS, INC 1
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 2122067443
Plan sponsor’s address 601 WEST 26TH STREET, STE 1660, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing REGAN CAMERON
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing REGAN CAMERON
FRAGILE PRODUCTIONS, INC PENSION PLAN AND TRUST 2019 133956699 2020-10-11 FRAGILE PRODUCTIONS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 2122067443
Plan sponsor’s address 601 WEST 26TH STREET, STE 1660, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-10-11
Name of individual signing REGAN CAMERON
Role Employer/plan sponsor
Date 2020-10-11
Name of individual signing REGAN CAMERON
FRAGILE PRODUCTIONS, INC PENSION PLAN AND TRUST 2018 133956699 2019-10-01 FRAGILE PRODUCTIONS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 2122067443
Plan sponsor’s address STE 1660, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing REGAN CAMERON
Role Employer/plan sponsor
Date 2019-10-01
Name of individual signing REGAN CAMERON
FRAGILE PRODUCTIONS, INC PENSION PLAN AND TRUST 2017 133956699 2018-10-10 FRAGILE PRODUCTIONS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 2122067443
Plan sponsor’s address 461 WEST 24TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing REGAN CAMERON
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing REGAN CAMERON
FRAGILE PRODUCTIONS, INC PENSION PLAN AND TRUST 2016 133956699 2017-10-14 FRAGILE PRODUCTIONS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 2122067443
Plan sponsor’s address 461 WEST 24TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing REGAN CAMERON
Role Employer/plan sponsor
Date 2017-10-09
Name of individual signing REGAN CAMERON
FRAGILE PRODUCTIONS, INC PENSION PLAN AND TRUST 2015 133956699 2016-10-14 FRAGILE PRODUCTIONS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541920
Sponsor’s telephone number 2122067443
Plan sponsor’s address 461 WEST 24TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing REGAN CAMERON
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing REGAN CAMERON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 W 24TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
REGAN CAMERON Chief Executive Officer 461 W 24TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-06-20 2007-06-13 Address 461 WEST 24TH ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-06-20 2007-06-13 Address 461 WEST 24TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-06-20 2007-06-13 Address 461 WEST 24TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-25 2001-06-20 Address 580 BROADWAY, SUITE 1210, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-06-25 2001-06-20 Address 580 BROADWAY, SUITE 1210, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1999-06-25 2001-06-20 Address 580 BROADWAY, SUITE 1210, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-06-03 1999-06-25 Address 488 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060603 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190606060339 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170605007885 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601007299 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130613006086 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110620002084 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090619002441 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070613002930 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050818002795 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030609002471 2003-06-09 BIENNIAL STATEMENT 2003-06-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State