Name: | SOZE PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2002 (23 years ago) |
Entity Number: | 2744855 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 159 Carlton Avenue, Apt 4B, Brooklyn, NY, United States, 11205 |
Principal Address: | 55 WASHINGTON ST. SUITE 300, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SKOLNIK | Chief Executive Officer | 55 WASHINGTON ST. SUITE 300, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 Carlton Avenue, Apt 4B, Brooklyn, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 55 WASHINGTON ST. SUITE 300, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 55 WASHINGTON ST. SUITE 300, BOOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2021-07-01 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 15, Par value: 0.01 |
2021-07-01 | 2024-03-01 | Address | 55 WASHINGTON ST. SUITE 300, BOOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2021-07-01 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301066782 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220404003112 | 2022-04-04 | BIENNIAL STATEMENT | 2022-03-01 |
210701001397 | 2021-07-01 | RESTATED CERTIFICATE | 2021-07-01 |
200304061180 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006198 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State