Search icon

CROWDED STREET PRODUCTIONS, INC.

Company Details

Name: CROWDED STREET PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2003 (22 years ago)
Entity Number: 2875156
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788
Principal Address: C/O SFG BUSINESS MANAGEMENT, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SCOTT F. GUBER, CPA Agent 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
C/O SFG BUSINESS MANAGEMENT DOS Process Agent 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
DAMIEN R FAHEY Chief Executive Officer C/O SFG BUSINESS MANAGEMENT, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
432000712
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-05 2025-02-05 Address C/O SFG BUSINESS MANAGEMENT, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-04-08 2025-02-05 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2019-04-08 2025-02-05 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-02-06 2025-02-05 Address C/O SFG BUSINESS MANAGEMENT, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-02-06 2019-04-08 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001038 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230206003579 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210216060035 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190408000106 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
190206060343 2019-02-06 BIENNIAL STATEMENT 2019-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State