Name: | A-Z PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1998 (27 years ago) |
Entity Number: | 2309396 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 5 CROSBY ST, STE 4-F, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 CROSBY ST, STE 4-F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ANNA ZANTIOTIS | Chief Executive Officer | 5 CROSBY ST, STE 4-F, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-09 | 2003-02-14 | Address | 137 AVE A, APT 3F, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2003-02-14 | Address | 137 AVE A, APT 3-F, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2001-02-09 | 2003-02-14 | Address | 225 LAFAYETTE ST, STE 304, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1998-10-23 | 2001-02-09 | Address | 137 AVENUE A, APT. 3-F, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041208003133 | 2004-12-08 | BIENNIAL STATEMENT | 2004-10-01 |
030214002279 | 2003-02-14 | BIENNIAL STATEMENT | 2002-10-01 |
010209002415 | 2001-02-09 | BIENNIAL STATEMENT | 2000-10-01 |
981023000247 | 1998-10-23 | CERTIFICATE OF INCORPORATION | 1998-10-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State