Name: | ONE DESTINY PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2002 (22 years ago) |
Entity Number: | 2848426 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 37 W 37TH ST., 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ZIRINSKY | Agent | 250 5TH AVE, SUITE 400, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
ONE DESTINY PRODUCTIONS INC. | DOS Process Agent | 37 W 37TH ST., 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL ZIRINSKY | Chief Executive Officer | 37 W 37TH ST., 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-18 | 2014-12-11 | Address | 205 5TH AVE STE 400, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-12-18 | 2014-12-11 | Address | 250 5TH AVE STE 400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2014-12-11 | Address | 250 5TH AVE STE 400, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-01-12 | 2006-12-18 | Address | 251 W 30TH ST, STE 9FM, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2006-12-18 | Address | 251 W 30TH ST, STE 9FM, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-01-12 | 2006-12-18 | Address | 251 W 30TH ST, STE 9FM, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-12-23 | 2005-01-12 | Address | 251 WEST 30TH STREET, STE. 9FM, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181205006220 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161209006288 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
141211006693 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
131202000151 | 2013-12-02 | CERTIFICATE OF CHANGE | 2013-12-02 |
130904002220 | 2013-09-04 | BIENNIAL STATEMENT | 2012-12-01 |
061218002050 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050112002120 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
021223000058 | 2002-12-23 | CERTIFICATE OF INCORPORATION | 2003-01-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State