PAK MAN PRODUCTIONS, LTD.

Name: | PAK MAN PRODUCTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1999 (26 years ago) |
Entity Number: | 2394487 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 174 W 4th St. #158, New York, NY, United States, 10014 |
Principal Address: | 561 HUDSON ST., 116, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG PAK | Chief Executive Officer | 174 W. 4TH ST. #158, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
PAK MAN PRODUCTIONS, LTD. | DOS Process Agent | 174 W 4th St. #158, New York, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-02 | 2020-07-02 | Address | 561 HUDSON ST., 116, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2009-10-29 | 2015-07-02 | Address | 285 5TH AVE, 423, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2009-10-29 | 2015-07-02 | Address | 285 5TH AVE, 423, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2009-10-29 | 2015-07-02 | Address | 285 5TH AVE, 423, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2005-09-15 | 2009-10-29 | Address | 139 FULTON ST, 412, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210727001513 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
200702000100 | 2020-07-02 | CERTIFICATE OF CHANGE | 2020-07-02 |
150702006177 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130710006051 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110727002447 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State