Name: | CINNAMON PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1968 (57 years ago) |
Entity Number: | 225167 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WILD ROSE ROAD, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 WILD ROSE ROAD, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
JOEL L FREEDMAN | Chief Executive Officer | 19 WILD ROSE ROAD, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
1968-06-27 | 1996-03-18 | Address | 711 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100811003259 | 2010-08-11 | BIENNIAL STATEMENT | 2010-06-01 |
20100209096 | 2010-02-09 | ASSUMED NAME CORP INITIAL FILING | 2010-02-09 |
060606003240 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
030321000071 | 2003-03-21 | ANNULMENT OF DISSOLUTION | 2003-03-21 |
DP-1588547 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000609002560 | 2000-06-09 | BIENNIAL STATEMENT | 2000-06-01 |
960318002206 | 1996-03-18 | BIENNIAL STATEMENT | 1993-06-01 |
691123-6 | 1968-06-27 | CERTIFICATE OF INCORPORATION | 1968-06-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State