RECKLESS PRODUCTIONS, INC.

Name: | RECKLESS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2002 (23 years ago) |
Entity Number: | 2761822 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN SHAW | Agent | 235 PARK AVENUE SOUTH, 9TH FL, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
RYAN SHAW | DOS Process Agent | 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ADRIAN GRENIER | Chief Executive Officer | 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-05-18 | 2024-05-16 | Address | 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-11-25 | 2024-05-16 | Address | 235 PARK AVENUE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2019-11-25 | 2024-05-16 | Address | 235 PARK AVENUE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-09-19 | 2019-11-25 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516001773 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
220505003147 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200518002003 | 2020-05-18 | AMENDMENT TO BIENNIAL STATEMENT | 2020-05-01 |
200504061990 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
191125000792 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State