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
Name | Role | Address |
---|---|---|
PAULETTE DOUGLAS | Chief Executive Officer | 380 RIVERSIDE DR #3J, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF SAMUEL A. ABADY AND ASSOCIATES, P.C. | Agent | 216 EAST 49TH STREET, 5TH FL, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PAULETTE DOUGLAS, 380 RIVERSIDE DR #3J, NEW YORK, NY, United States, 10025 |
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) |
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