DAUGHTER ONE PRODUCTIONS, INC.

Name: | DAUGHTER ONE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1998 (27 years ago) |
Entity Number: | 2269199 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 572A 17TH STREET, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET DEMPSEY RICE | Chief Executive Officer | 572A 17TH STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
MARGARET DEMPSEY RICE | DOS Process Agent | 572A 17TH STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-08 | 2016-06-01 | Address | 57 A 17TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2008-06-16 | 2012-06-08 | Address | 572 A 17TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2008-06-16 | 2012-06-08 | Address | 572 A 17TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2008-06-16 | 2012-06-08 | Address | 572 A 17TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2000-06-21 | 2008-06-16 | Address | 205 WARREN STREET, APT. 2A, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200612060290 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
180604008581 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601007581 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602007094 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120608006051 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State