Search icon

STRONG CHILD PRODUCTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRONG CHILD PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Entity Number: 2643106
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 205 Hudson Street, Suite 1002, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o eresidentagent, inc. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
eresidentagent, inc. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ANDERSON COOPER Chief Executive Officer 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
113605368
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address C/O CRM, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-09 2025-05-08 Address C/O CRM, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address C/O CRM, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508002078 2025-05-08 BIENNIAL STATEMENT 2025-05-08
240809003175 2024-08-01 CERTIFICATE OF CHANGE BY ENTITY 2024-08-01
240702004692 2024-07-02 BIENNIAL STATEMENT 2024-07-02
130705002092 2013-07-05 BIENNIAL STATEMENT 2013-05-01
110526002110 2011-05-26 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State