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
Name | Role | Address |
---|---|---|
JOEY DEMAIO | Chief Executive Officer | 89 LETCHWORTH ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 West 44th Street, Suite 312, New York, NY, United States, 10036 |
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) |
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