Search icon

GERSON SAINES PRODUCTIONS, INC.

Company Details

Name: GERSON SAINES PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Entity Number: 2650075
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 205 Hudson, Suite 1002, NEW YORK, NY, United States, 10003
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EMILY GERSON-SAINES Chief Executive Officer 205 HUDSON STREET, SUITE 10013, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 205 HUDSON STREET, SUITE 10013, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-07-01 2024-07-23 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-07-01 2024-07-23 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-06-13 2024-07-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2001-06-13 2003-07-01 Address 36TH FLOOR, 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723002000 2024-07-23 BIENNIAL STATEMENT 2024-07-23
130625002239 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110621002586 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090605002649 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070621002227 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050810002790 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030701002002 2003-07-01 BIENNIAL STATEMENT 2003-06-01
010613000748 2001-06-13 CERTIFICATE OF INCORPORATION 2001-06-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State