Name: | BAMBINO PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2000 (25 years ago) |
Entity Number: | 2549999 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FERLITO MANAGEMENT, INC, 119 W 57TH STREET / SUITE 1405, NEW YORK, NY, United States, 10019 |
Principal Address: | 119 W 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REBECCA TESICH | Chief Executive Officer | 119 W 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FERLITO MANAGEMENT, INC, 119 W 57TH STREET / SUITE 1405, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 119 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-15 | Address | 118 RIVERSIDE DRIVE, APT 12B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2006-09-19 | 2025-05-15 | Address | 119 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-09-19 | 2025-05-15 | Address | C/O FERLITO MANAGEMENT, INC, 119 W 57TH STREET / SUITE 1405, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-09-12 | 2006-09-19 | Address | 119 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515000060 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
080918002171 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060919002658 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041102002181 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020912002221 | 2002-09-12 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State