Search icon

RACHEL DALTON PRODUCTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RACHEL DALTON PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456725
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 15 BROOK HILLS CIRCLE, WHITE PLAINS, NY, United States, 10605
Principal Address: C/O RACHEL DALTON, 15 BROOK HILLS CIRCLE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
RACHEL DALTON Agent BIRTHDAY BONANZA INC., 900 PARK AVE. #8E, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
RACHEL DALTON DOS Process Agent 15 BROOK HILLS CIRCLE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
RACHEL DALTON Chief Executive Officer 15 BROOK HILLS CIRCLE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2022-03-11 2022-03-11 Address 25 LAWRENCE LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2022-03-11 2022-03-11 Address 15 BROOK HILLS CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2012-07-03 2022-03-11 Address 25 LAWRENCE LANE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2012-05-30 2022-03-11 Address 25 LAWRENCE LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2008-01-09 2012-05-30 Address 900 PARK AVE, 22A, NEW YORK, NY, 10075, 0231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220310002918 2022-03-10 BIENNIAL STATEMENT 2022-01-01
220311000737 2022-03-10 CERTIFICATE OF AMENDMENT 2022-03-10
140307002845 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120703000363 2012-07-03 CERTIFICATE OF CHANGE 2012-07-03
120530002735 2012-05-30 AMENDMENT TO BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State