Name: | GIGANTIC! PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2001 (24 years ago) |
Entity Number: | 2650382 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 53 LEONARD ST, PH7, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL MCDONOUGH | Chief Executive Officer | 53 LEONARD ST, PH7, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHERYL MCDONOUGH | DOS Process Agent | 53 LEONARD ST, PH7, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-07 | 2019-06-04 | Address | 11 JAY STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-06-07 | 2019-06-04 | Address | 11 JAY STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2013-06-07 | 2019-06-04 | Address | 11 JAY STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-11-25 | 2013-06-07 | Address | 145 HUDSON STREET 200A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-11-25 | 2013-06-07 | Address | 145 HUDSON STREET 200A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-11-25 | 2013-06-07 | Address | 145 HUDSON STREET 200A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-11-14 | 2008-11-25 | Address | 93 MACDOUGAL ST, #19, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2003-11-14 | 2008-11-25 | Address | 93 MACDOUGAL ST, #19, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2003-11-14 | 2008-11-25 | Address | 93 MACDOUGAL ST, #19, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2003-11-14 | Address | 1940 COMMERCE STREET, STE 305A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061182 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061645 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170608006300 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150609006403 | 2015-06-09 | BIENNIAL STATEMENT | 2015-06-01 |
130607006690 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110705002278 | 2011-07-05 | BIENNIAL STATEMENT | 2011-06-01 |
090604002169 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
081125002291 | 2008-11-25 | BIENNIAL STATEMENT | 2007-06-01 |
031114002369 | 2003-11-14 | BIENNIAL STATEMENT | 2003-06-01 |
010614000336 | 2001-06-14 | CERTIFICATE OF INCORPORATION | 2001-06-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State