Name: | CHARGED PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1999 (26 years ago) |
Entity Number: | 2439176 |
ZIP code: | 10022 |
County: | Monroe |
Place of Formation: | Nevada |
Address: | 450 PARK AVE, FLOOR 29, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HRG GROUP INC | DOS Process Agent | 450 PARK AVE, FLOOR 29, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
OMAR ASALI | Chief Executive Officer | 450 PARK AVE, FLOOR 29, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-09 | 2015-11-02 | Address | 450 PARK AVE, FLOOR 30, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-12-09 | 2015-11-02 | Address | 450 PARK AVE, FLOOR 30, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2013-12-09 | 2015-11-02 | Address | 450 PARK AVE, FLOOR 30, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-01-04 | 2013-12-09 | Address | 450 PARK AVE, STE 2703, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2012-01-04 | 2013-12-09 | Address | 450 PARK AVE, STE 2703, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151102006480 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131209006726 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
120104002968 | 2012-01-04 | BIENNIAL STATEMENT | 2011-11-01 |
091112002682 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
071130002873 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State