Search icon

PHINEAS GAGE PRODUCTIONS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PHINEAS GAGE PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1998 (27 years ago)
Entity Number: 2281870
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1675 BROADWAY, 20TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DARREN ARONOFSKY DOS Process Agent 1675 BROADWAY, 20TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
MR. DARREN ARONOFSKY Agent C/O PROTOZOA PICTURES, 181 HUDSON STREET, NO. 3E, NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
DARREN ARONOFSKY Chief Executive Officer 1675 BROADWAY, 20TH FL, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
510381640
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-10 2018-07-06 Address 1745 BROADWAY, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2012-07-10 2018-07-06 Address 1745 BROADWAY, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-07-10 2018-07-06 Address 1745 BROADWAY, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-08-09 2012-07-10 Address 888 7TH AVE, 35TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2000-11-01 2012-07-10 Address 888 7TH AVE, 35TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200717060341 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180706006594 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160705008828 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006657 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120710006247 2012-07-10 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State