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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROWDED STREET PRODUCTIONS INC-PROFIT SHARING PLAN 2023 432000712 2024-07-31 CROWDED STREET PRODUCTIONS INC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 6314996090
Plan sponsor’s address 150 MOTOR PKWY STE 401, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 432000712
Plan administrator’s name CROWDED STREET PRODUCTIONS INC
Plan administrator’s address 150 MOTOR PKWY STE 401, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6314996090

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing DAMIEN FAHEY
CROWDED STREET PRODUCTIONS INC-PROFIT SHARING PLAN 2022 432000712 2023-07-26 CROWDED STREET PRODUCTIONS INC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 6314996090
Plan sponsor’s address 150 MOTOR PKWY STE 401, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 432000712
Plan administrator’s name CROWDED STREET PRODUCTIONS INC
Plan administrator’s address 150 MOTOR PKWY STE 401, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6314996090

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing DAMIEN FAHEY

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

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: Service of Process)
2019-04-08 2025-02-05 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
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)
2017-02-01 2019-02-06 Address 700 VETS MEMORIAL HWY #215, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-02-01 2019-02-06 Address C/O BDO USA LLP, 700 VETS MEMORIAL HWY #215, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2017-02-01 2019-02-06 Address C/O BDO USA LLP, 700 VETS MEMORIAL HWY #215, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2015-02-06 2017-02-01 Address C/O SFG BUSINESS MGMT LLC, 700 VETS MEMORIAL HWY #215, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2015-02-06 2017-02-01 Address 700 VETS MEMORIAL HWY #215, 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
170201007375 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150206006439 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130214006196 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110311002532 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090212002386 2009-02-12 BIENNIAL STATEMENT 2009-02-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State