Name: | BIPOLAR PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1997 (28 years ago) |
Entity Number: | 2162649 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 LEXINGTON AVE, STE 9B, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE GOLDSTEIN | DOS Process Agent | 90 LEXINGTON AVE, STE 9B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BRUCE GOLDSTEIN | Chief Executive Officer | 90 LEXINGTON AVE, STE 9B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-30 | 2003-07-14 | Address | 90 LEXINGTON AVE, #3E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-07-30 | 2003-07-14 | Address | 90 LEXINGTON AVE, #3E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-11-20 | 2003-07-14 | Address | 90 LEXINGTON AVE., STE 3E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-07-16 | 1997-11-20 | Address | 145 CRESCENT DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070723003075 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050824002003 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
030714002473 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
990730002488 | 1999-07-30 | BIENNIAL STATEMENT | 1999-07-01 |
971120000153 | 1997-11-20 | CERTIFICATE OF CHANGE | 1997-11-20 |
970716000504 | 1997-07-16 | CERTIFICATE OF INCORPORATION | 1997-07-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State