Name: | SCOTT SANDERS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1997 (28 years ago) |
Entity Number: | 2149937 |
ZIP code: | 10604 |
County: | New York |
Place of Formation: | New York |
Address: | 2 GANNETT DR, STE 106, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 33 FIFTH AVENUE, SUITE 15A, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT SANDERS | Chief Executive Officer | 33 FIFTH AVENUE, SUITE 15A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O AMPER POLITZINER & MATTIA PC | DOS Process Agent | 2 GANNETT DR, STE 106, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-03 | 2022-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1998-09-15 | 2007-07-17 | Address | 244 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1997-06-04 | 2021-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1997-06-04 | 1998-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070717002688 | 2007-07-17 | BIENNIAL STATEMENT | 2007-06-01 |
050808002947 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
030530002534 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
010709002547 | 2001-07-09 | BIENNIAL STATEMENT | 2001-06-01 |
990706002217 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State