Search icon

NAKED EYE PRODUCTIONS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NAKED EYE PRODUCTIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1997 (28 years ago)
Entity Number: 2157418
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 130 West 26th Street, Apt 7, New York, NY, United States, 10001
Principal Address: 130 W. 26TH ST, 7TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE C. WAGNER Chief Executive Officer 130 N. 26TH ST, 7TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NAKED EYE PRODUCTIONS LTD. DOS Process Agent 130 West 26th Street, Apt 7, New York, NY, United States, 10001

History

Start date End date Type Value
2011-04-12 2017-06-09 Address 130 W. 26TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-06-17 2011-04-12 Address 928 BROADWAY, STE 703, NEW YORK, NY, 10010, 6008, USA (Type of address: Chief Executive Officer)
1999-06-17 2011-04-12 Address 928 BROADWAY, STE 703, NEW YORK, NY, 10010, 6008, USA (Type of address: Principal Executive Office)
1997-06-27 2011-04-12 Address 928 BROADWAY / SUITE 703, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210928002396 2021-09-28 BIENNIAL STATEMENT 2021-09-28
170609006312 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150601006980 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130711006511 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110412003188 2011-04-12 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State