Search icon

RED PAW PRODUCTIONS, INC.

Company Details

Name: RED PAW PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2000 (24 years ago)
Entity Number: 2538321
ZIP code: 10025
County: New York
Place of Formation: New York
Address: C/O PAULETTE DOUGLAS, 380 RIVERSIDE DR #3J, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULETTE DOUGLAS Chief Executive Officer 380 RIVERSIDE DR #3J, NEW YORK, NY, United States, 10025

Agent

Name Role Address
LAW OFFICES OF SAMUEL A. ABADY AND ASSOCIATES, P.C. Agent 216 EAST 49TH STREET, 5TH FL, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PAULETTE DOUGLAS, 380 RIVERSIDE DR #3J, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2004-02-10 2006-08-30 Address 380 RIVERSIDE DR, 3J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2004-02-10 2006-08-30 Address 380 RIVERSIDE DR, 3J, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2004-02-10 2006-08-30 Address 380 RIVERSIDE DR, 3J, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2000-08-02 2004-02-10 Address 545 WEST END AVENUE, APT. 10B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801006638 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120810006366 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100813002391 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080801002310 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060830002672 2006-08-30 BIENNIAL STATEMENT 2006-08-01
040920002910 2004-09-20 BIENNIAL STATEMENT 2004-08-01
040210002446 2004-02-10 BIENNIAL STATEMENT 2002-08-01
000802000477 2000-08-02 CERTIFICATE OF INCORPORATION 2000-08-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State