Search icon

ARCHER ENTERTAINMENT PARTNERS, INC.

Company Details

Name: ARCHER ENTERTAINMENT PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2911993
ZIP code: 10981
County: Orange
Place of Formation: New York
Address: 196 CREAMERY POND ROAD #358, SUGAR LOAF, NY, United States, 10981
Principal Address: 196 CREAMERY POND RD #358, SUGAR LOAF, NY, United States, 10981

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 CREAMERY POND ROAD #358, SUGAR LOAF, NY, United States, 10981

Chief Executive Officer

Name Role Address
DANIEL E RUTIGLIANO Chief Executive Officer 196 CREAMERY POND RD #358, SUGAR LOAF, NY, United States, 10981

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 196 CREAMERY POND RD, PO BOX 358, SUGAR LOAF, NY, 10981, 0358, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 196 CREAMERY POND RD #358, SUGAR LOAF, NY, 10981, USA (Type of address: Chief Executive Officer)
2006-02-01 2025-02-05 Address 196 CREAMERY POND RD, PO BOX 358, SUGAR LOAF, NY, 10981, 0358, USA (Type of address: Chief Executive Officer)
2003-05-28 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-28 2025-02-05 Address 196 CREAMERY POND ROAD, P.O. BOX 358, SUGAR LOAF, NY, 10981, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002837 2025-02-05 BIENNIAL STATEMENT 2025-02-05
150505006834 2015-05-05 BIENNIAL STATEMENT 2015-05-01
110526003120 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090508002885 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070515002710 2007-05-15 BIENNIAL STATEMENT 2007-05-01
060201002939 2006-02-01 BIENNIAL STATEMENT 2005-05-01
030528000460 2003-05-28 CERTIFICATE OF INCORPORATION 2003-05-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State