Name: | SEASON OF LIGHTS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2002 (23 years ago) |
Entity Number: | 2818661 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 200 VARICK ST, STE 501, NEW YORK, NY, United States, 10014 |
Principal Address: | 3520 OLINVILLE AVE 3K, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 VARICK ST, STE 501, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ISAAC BOLDEN III | Chief Executive Officer | 200 VARICK ST, STE 501, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-07 | 2010-11-24 | Address | 200 VARICK ST, STE 501, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2005-04-20 | 2008-10-07 | Address | 285 W BROADWAY SUITE 330, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-04-20 | 2008-10-07 | Address | 285 W BROADWAY SUITE 330, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2002-10-03 | 2005-04-20 | Address | ISAAC G. BOLDEN III, 609 GREENWICH STREET, 8TH FL., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161003007617 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141117006191 | 2014-11-17 | BIENNIAL STATEMENT | 2014-10-01 |
101124003096 | 2010-11-24 | BIENNIAL STATEMENT | 2010-10-01 |
081007002788 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061102002935 | 2006-11-02 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State