Name: | STRAW PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2000 (25 years ago) |
Entity Number: | 2498072 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Address: | 1745 BROADWAY / 18TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 12 ROCKLAND PARK, BRANFORD, CT, United States, 06405 |
Name | Role | Address |
---|---|---|
THOMAS W STRAW | Chief Executive Officer | 12 ROCKLAND PARK, BRANFORD, CT, United States, 06405 |
Name | Role | Address |
---|---|---|
C/O SPIELMAN KOENIGSBERG & PARKER,LLP | DOS Process Agent | 1745 BROADWAY / 18TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD KOENIGSBERG, C.P.A., ROBBINS SPIELMAN ETAL, LLP | Agent | 888 SEVENTH AVE., 35TH FLOOR, NEW YORK, NY, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-02 | 2012-07-13 | Address | 888 7TH AVE 35TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2002-09-17 | 2006-05-02 | Address | 101 W 78TH ST #75, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2002-09-17 | 2006-05-02 | Address | 101 W 78TH ST #75, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2002-09-17 | 2006-05-02 | Address | RICHARD KOENIGSBERG, CPA, 888 7TH AVE 35TH FLR, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2000-04-12 | 2002-09-17 | Address | RICHARD KOENIGSBERG, C.P.A., 888 SEVENTH AVE, 35TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140711002246 | 2014-07-11 | BIENNIAL STATEMENT | 2014-04-01 |
120713002154 | 2012-07-13 | BIENNIAL STATEMENT | 2012-04-01 |
100517002593 | 2010-05-17 | BIENNIAL STATEMENT | 2010-04-01 |
080507002464 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060502002486 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
040608002469 | 2004-06-08 | BIENNIAL STATEMENT | 2004-04-01 |
020917002181 | 2002-09-17 | BIENNIAL STATEMENT | 2002-04-01 |
000412000516 | 2000-04-12 | APPLICATION OF AUTHORITY | 2000-04-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State