Search icon

FREEDOME PRODUCTIONS, INC.

Company Details

Name: FREEDOME PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2001 (23 years ago)
Entity Number: 2705491
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 lexington ave, 14th floor, new york, NY, United States, 10022
Principal Address: 641 lexington ave, 14th floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA BLAU Chief Executive Officer 425 EAST 58TH STREET, APT 11E, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
FREEDOME PRODUCTIONS, INC. DOS Process Agent 641 lexington ave, 14th floor, new york, NY, United States, 10022

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 425 EAST 58TH STREET, APT 11E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 1 NORTH 4TH PLACE, #PH4G, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-11-19 Address 1925 CENTURY PARK EAST, 22ND F, SUITE 838, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2017-09-11 2024-11-19 Address 1 NORTH 4TH PLACE, #PH4G, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2017-09-11 2020-08-11 Address 1180 AVENUE OF THE AMERICAS, SUITE 838, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-10-15 2017-09-11 Address 63 ROEBLING APT 6K, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-10-15 2017-09-11 Address 1040 6TH AVE SUITE 1808, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-10-15 2017-09-11 Address 1040 6TH AVE SUITE 1808, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-12-05 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-05 2012-10-15 Address 100 BROADWAY, SUITE 602, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002818 2024-11-19 BIENNIAL STATEMENT 2024-11-19
200811060549 2020-08-11 BIENNIAL STATEMENT 2019-12-01
190807060495 2019-08-07 BIENNIAL STATEMENT 2017-12-01
170911002011 2017-09-11 BIENNIAL STATEMENT 2015-12-01
121015002468 2012-10-15 BIENNIAL STATEMENT 2011-12-01
011205000367 2001-12-05 CERTIFICATE OF INCORPORATION 2001-12-05

Date of last update: 19 Jan 2025

Sources: New York Secretary of State