Search icon

GOD OF THUNDER PRODUCTIONS, LTD.

Company Details

Name: GOD OF THUNDER PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342545
ZIP code: 10036
County: Cayuga
Place of Formation: New York
Address: 19 West 44th Street, Suite 312, New York, NY, United States, 10036
Principal Address: 89 Letchworth St, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEY DEMAIO Chief Executive Officer 89 LETCHWORTH ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 West 44th Street, Suite 312, New York, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
134048394
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 7 PULASKI ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 89 LETCHWORTH ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Address 89 LETCHWORTH ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 7 PULASKI ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225004229 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230523003976 2023-05-23 BIENNIAL STATEMENT 2023-02-01
220328000382 2022-03-28 BIENNIAL STATEMENT 2021-02-01
180108000076 2018-01-08 CERTIFICATE OF CHANGE 2018-01-08
120104000124 2012-01-04 CERTIFICATE OF AMENDMENT 2012-01-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State