Name: | CRANKY BABY PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1998 (27 years ago) |
Entity Number: | 2221461 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 228 East 45th Street, 17th floor, NEW YORK, NY, United States, 10017 |
Principal Address: | 20 Crossways Park Dr. North, Suite 412, Woodbury, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRANKY BABY PRODUCTIONS, INC. DEFINED BENEFIT PENSION PLAN | 2013 | 113416536 | 2015-07-21 | CRANKY BABY PRODUCTIONS, INC. | 1 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-21 |
Name of individual signing | DAVID ATTELL |
Name | Role | Address |
---|---|---|
c/o forehy associates, llp | DOS Process Agent | 228 East 45th Street, 17th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
stephen r. foreht | Agent | 228 east 45th street, 17th floor, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
DAVID ATTELL | Chief Executive Officer | C/O HARVEY ALTMAN & CO, CPA, PC, 20 CROSSWAYS PARK DR. NORTH, SUITE 412, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-27 | Address | C/O HARVEY ALTMAN & CO, CPA, PC, 20 CROSSWAYS PARK DR. NORTH, SUITE 412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-27 | Address | 228 East 45th Street, 17th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2024-10-28 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-26 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-26 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-26 | 2025-01-29 | Address | SELZ P.C. ATT: NANCY ROSE ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-01-26 | 2025-01-27 | Address | SELZ P.C. ATT: NANCY ROSE ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127000618 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
250129003795 | 2024-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-28 |
980126000678 | 1998-01-26 | CERTIFICATE OF INCORPORATION | 1998-01-26 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State