Search icon

ANLE PRODUCTIONS INC.

Company Details

Name: ANLE PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1997 (28 years ago)
Entity Number: 2165115
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 Fifth Avenue, New York, NY, United States, 10176
Principal Address: ANDREW J LEVITAS, 56 West 87th Street, New York, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW LEVITAS Chief Executive Officer 56 WEST 87TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
ANDREW LEVITAS DOS Process Agent 551 Fifth Avenue, New York, NY, United States, 10176

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 56 WEST 87TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 8474 UTICA DRIVE, LOS ANGELES, CA, 90046, 7718, USA (Type of address: Chief Executive Officer)
2005-09-27 2023-07-05 Address 8474 UTICA DRIVE, LOS ANGELES, CA, 90046, 7718, USA (Type of address: Chief Executive Officer)
2005-09-27 2023-07-05 Address ATTN: ERIC GOLDBERG, PARK AVE TOWER 65 E. 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-07-16 2005-09-27 Address 141 EAST 72ND ST, APT 11, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-07-24 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1997-07-24 2005-09-27 Address ATTN: ERIC GOLDBERG, ESQ., 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002166 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220131002274 2022-01-31 BIENNIAL STATEMENT 2022-01-31
050927002249 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030715002000 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010716002260 2001-07-16 BIENNIAL STATEMENT 2001-07-01
970729000033 1997-07-29 CERTIFICATE OF AMENDMENT 1997-07-29
970724000325 1997-07-24 CERTIFICATE OF INCORPORATION 1997-07-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State