Name: | EYE PODCAST PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1969 (56 years ago) |
Entity Number: | 277658 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 51 W 52ND ST, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALLISON BRIGHTMAN (PRESIDENT) | Chief Executive Officer | 51 WEST 52ND ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2023-06-20 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-06-14 | 2023-06-20 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2019-06-14 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2017-06-02 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-06-06 | 2015-06-01 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620002477 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
210630001202 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
191114000450 | 2019-11-14 | CERTIFICATE OF AMENDMENT | 2019-11-14 |
190614060259 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
170602007141 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State