Name: | SHARON KLEIN PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1997 (28 years ago) |
Entity Number: | 2178117 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1650 BROADWAY STE 304A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON KLEIN | Chief Executive Officer | 1650 BROADWAY, STE 304A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 BROADWAY STE 304A, NEW YORK, NY, United States, 10019 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-08-30 | 2011-09-16 | Address | 1650 BROADWAY / SUITE 304A, NEW YORK, NY, 10019, 6833, USA (Type of address: Service of Process) |
2007-08-30 | 2011-09-16 | Address | 1650 BROADWAY / SUITE 304A, NEW YORK, NY, 10019, 6833, USA (Type of address: Principal Executive Office) |
2001-09-06 | 2007-08-30 | Address | 1650 BROADWAY / SUITE 1410, NEW YORK, NY, 10019, 6833, USA (Type of address: Principal Executive Office) |
2001-09-06 | 2007-08-30 | Address | 1650 BROADWAY / SUITE 1410, NEW YORK, NY, 10019, 6833, USA (Type of address: Service of Process) |
2001-09-06 | 2005-11-01 | Address | 1650 BROADWAY / SUITE 1410, NEW YORK, NY, 10019, 6833, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909006646 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110916002846 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
070830003291 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
051101002920 | 2005-11-01 | BIENNIAL STATEMENT | 2005-09-01 |
030825002536 | 2003-08-25 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State