Name: | LADUCA PRODUCTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2000 (25 years ago) |
Entity Number: | 2475671 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 517 w 45th Street, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
PHILLIP F LADUCA | Chief Executive Officer | 517 W 45TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 534 9TH AVENUE, #1R, NEW YORK, NY, 10018, 1319, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 517 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-18 | Address | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-11-15 | 2024-11-15 | Address | 517 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 534 9TH AVENUE, #1R, NEW YORK, NY, 10018, 1319, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-18 | Address | 517 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-18 | Address | 534 9TH AVENUE, #1R, NEW YORK, NY, 10018, 1319, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-01 | 2024-11-15 | Address | 534 9TH AVENUE, STORE FRONT, NEW YORK, NY, 10018, 1319, USA (Type of address: Service of Process) |
2002-02-01 | 2024-11-15 | Address | 534 9TH AVENUE, #1R, NEW YORK, NY, 10018, 1319, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118003213 | 2024-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-15 |
241115004298 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
120509002092 | 2012-05-09 | BIENNIAL STATEMENT | 2012-02-01 |
080207002900 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060327003071 | 2006-03-27 | BIENNIAL STATEMENT | 2006-02-01 |
040128002629 | 2004-01-28 | BIENNIAL STATEMENT | 2004-02-01 |
020201002530 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000218000374 | 2000-02-18 | CERTIFICATE OF INCORPORATION | 2000-02-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8186497103 | 2020-04-15 | 0202 | PPP | 517 w 45th Street Ground floor, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9864148300 | 2021-01-31 | 0202 | PPS | 517 W 45th St, New York, NY, 10036-3400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State