Name: | COUNTRY PLEASURES PRODUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1973 (52 years ago) |
Entity Number: | 255971 |
ZIP code: | 06484 |
County: | Bronx |
Place of Formation: | New York |
Address: | 67 JARDIN CIRCLE, SHELTON, CT, United States, 06484 |
Principal Address: | 40 EAST 62ND ST, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MCCALLUM | Chief Executive Officer | 40 EAST 62ND ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 JARDIN CIRCLE, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-02 | 2009-03-02 | Address | 40 EAST 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-05-02 | 2009-03-02 | Address | 40 EAST 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-05-25 | 2005-05-02 | Address | 40 EAST 62, NEW YORK, NY, 10021, 8024, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 2005-05-02 | Address | 40 EAST 62, NEW YORK, NY, 10021, 8024, USA (Type of address: Principal Executive Office) |
1995-05-25 | 2011-06-09 | Address | 890 TRINITY AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130327002316 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110609002101 | 2011-06-09 | BIENNIAL STATEMENT | 2011-03-01 |
090302002483 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070327003105 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
20051024039 | 2005-10-24 | ASSUMED NAME CORP INITIAL FILING | 2005-10-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State