Search icon

ONE PUNCH PRODUCTIONS, INC.

Company Details

Name: ONE PUNCH PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1997 (28 years ago)
Entity Number: 2157622
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, United States, 10003

Agent

Name Role Address
DENNIS BEASLEY Agent WEIKART TAX ASSOCIATES, SUITE 201 2109 BROADWAY, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
LORENZO CARCATERRA Chief Executive Officer 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2007-06-21 2011-06-20 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-06-21 2011-06-20 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-06-21 2011-06-20 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-10-06 2007-06-21 Address 16030 VENTURA BLVD, #380, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
1999-10-06 2007-06-21 Address 16030 VENTURA BLVD, #380, ENCINO, CA, 91436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602007261 2017-06-02 BIENNIAL STATEMENT 2017-06-01
170106006333 2017-01-06 BIENNIAL STATEMENT 2015-06-01
110620002675 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090603002079 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070621002125 2007-06-21 BIENNIAL STATEMENT 2007-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State