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
Name | Role | Address |
---|---|---|
JOSHUA BLAU | Chief Executive Officer | 425 EAST 58TH STREET, APT 11E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FREEDOME PRODUCTIONS, INC. | DOS Process Agent | 641 lexington ave, 14th floor, new york, NY, United States, 10022 |
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) |
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