Search icon

AMBIF PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMBIF PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1997 (28 years ago)
Entity Number: 2176720
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: C/O SFG BUSINESS MANAGEMENT,, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMBIF PRODUCTIONS, INC. DOS Process Agent C/O SFG BUSINESS MANAGEMENT,, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
RORY ROSGARTEN Chief Executive Officer C/O SFG BUSINESS MANAGEMENT,, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-09-07 2023-09-07 Address C/O SFG BUSINESS MANAGEMENT,, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-02-27 2023-09-07 Address C/O SFG BUSINESS MANAGEMENT,, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-02-27 2023-09-07 Address C/O SFG BUSINESS MANAGEMENT,, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2001-09-17 2019-02-27 Address 697 MIDDLENECK ROAD, GREAT NECK, NY, 11023, 1216, USA (Type of address: Principal Executive Office)
2001-09-17 2019-02-27 Address 697 MIDDLENECK ROAD, GREAT NECK, NY, 11023, 1216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230907001451 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210923000516 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190904061462 2019-09-04 BIENNIAL STATEMENT 2019-09-01
190227002028 2019-02-27 BIENNIAL STATEMENT 2017-09-01
010917002285 2001-09-17 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State