Search icon

PROSPERITY PRODUCTIONS, INC.

Company Details

Name: PROSPERITY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2002 (22 years ago)
Entity Number: 2825522
ZIP code: 10036
County: New York
Place of Formation: Georgia
Address: 520 WEST 48TH STREET 5N, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LORI L HAMILTON Chief Executive Officer 520 WEST 48TH STREET 5N, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 WEST 48TH STREET 5N, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-10-18 2012-10-31 Address 520 WEST 48TH STREET / 5N, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-10-18 2012-10-31 Address 520 WEST 48TH STREET / 5N, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-10-18 2012-10-31 Address 520 WEST 48TH STREET / 5N, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-11-22 2010-10-18 Address 77 W 24TH ST, 22B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-11-22 2010-10-18 Address 77 W 24TH ST, 22B, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2002-10-22 2010-10-18 Address 77 WEST 24TH STREET, #22B, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116002112 2022-11-16 BIENNIAL STATEMENT 2022-10-01
121031002043 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101018002951 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081009002461 2008-10-09 BIENNIAL STATEMENT 2008-10-01
060925002521 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041122002652 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021022000525 2002-10-22 APPLICATION OF AUTHORITY 2002-10-22

Date of last update: 05 Feb 2025

Sources: New York Secretary of State