Name: | PETERS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1998 (27 years ago) |
Entity Number: | 2310988 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 215 E 68TH STREET 10F, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETERS PRODUCTIONS INC | DOS Process Agent | 215 E 68TH STREET 10F, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
MURIEL PETERS | Chief Executive Officer | 215 E 68TH STREET 10F, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-16 | 2010-10-18 | Address | 215 E 68TH STREET / 10F, NEW YORK, NY, 10021, 5718, USA (Type of address: Chief Executive Officer) |
2006-10-16 | 2010-10-18 | Address | ATTN: MURIEL PETERS, 215 E 68TH STREET / 10F, NEW YORK, NY, 10021, 5718, USA (Type of address: Principal Executive Office) |
2006-10-16 | 2010-10-18 | Address | ATTN: MURIEL PETERS, 215 E 68TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2000-10-06 | 2006-10-16 | Address | 215 E 68TH ST, 10F, NEW YORK, NY, 10021, 5718, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2006-10-16 | Address | ATTN MURIEL PETERS, 215 E 68TH ST 10F, NEW YORK, NY, 10021, 5718, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207000127 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
141002006157 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121010006318 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101018002657 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081007002808 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State