CONCENT PRODUCTIONS, INC.

Name: | CONCENT PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2003 (22 years ago) |
Entity Number: | 2953980 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 113 Division St, NEW YORK, NY, United States, 10002 |
Principal Address: | 113 Division St, New York, NY, United States, 10002 |
Contact Details
Phone +1 347-223-4219
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCENT PRODUCTIONS, INC. | DOS Process Agent | 113 Division St, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MARIHITO AYABE | Chief Executive Officer | 113 DIVISION ST, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2081724-DCA | Active | Business | 2019-01-29 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 113 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | 218 BEDFORD AVENUE, 1-L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | 218 BEDFORD AVENUE, STE 1L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2022-08-26 | 2022-08-26 | Address | 218 BEDFORD AVENUE, 1-L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2022-08-26 | 2023-09-12 | Address | 218 BEDFORD AVENUE, STE 1L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912000958 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
220826002769 | 2022-07-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-21 |
210902001890 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190904060736 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170911006227 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3659942 | RENEWAL | INVOICED | 2023-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
3341481 | RENEWAL | INVOICED | 2021-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
3262441 | PL VIO | INVOICED | 2020-11-27 | 100 | PL - Padlock Violation |
3043272 | RENEWAL | INVOICED | 2019-06-05 | 340 | Secondhand Dealer General License Renewal Fee |
2958740 | FINGERPRINT | INVOICED | 2019-01-08 | 75 | Fingerprint Fee |
2958735 | LICENSE | INVOICED | 2019-01-08 | 170 | Secondhand Dealer General License Fee |
2613032 | PL VIO | INVOICED | 2017-05-17 | 500 | PL - Padlock Violation |
123624 | CL VIO | INVOICED | 2010-12-23 | 125 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-01-02 | Hearing Decision | DEALER ENGAGE IN UNLICENSED SECOND-HAND DEALER ACTIVITY indicated by Sign(s) posted and/or statements by an employee | 1 | No data | 1 | No data |
2017-05-05 | Pleaded | BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State