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
Name | Role | Address |
---|---|---|
SCOTT F. GUBER, CPA | Agent | 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788 |
Name | Role | Address |
---|---|---|
C/O SFG BUSINESS MANAGEMENT | DOS Process Agent | 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
DAMIEN R FAHEY | Chief Executive Officer | C/O SFG BUSINESS MANAGEMENT, 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788 |
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) |
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