Name: | PRODUCTION HOUSE STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2000 (25 years ago) |
Entity Number: | 2464873 |
ZIP code: | 12205 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1976 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A KRISTEL | Chief Executive Officer | 580 PEARSE ROAD, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1976 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-17 | 2008-01-07 | Address | 42 THOMPSON HILL RD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2004-02-26 | 2006-02-17 | Address | 1976 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2004-02-26 | 2006-02-17 | Address | 42 THOMPSON HILL RD, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
2000-01-24 | 2006-02-17 | Address | 42 THOMPSON HILL ROAD, EAST GREENBUSH, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140425002393 | 2014-04-25 | BIENNIAL STATEMENT | 2014-01-01 |
120227002399 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100219002088 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080107002899 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060217002175 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040226002368 | 2004-02-26 | BIENNIAL STATEMENT | 2004-01-01 |
000124000810 | 2000-01-24 | CERTIFICATE OF INCORPORATION | 2000-01-24 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State