Name: | SHERPA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2003 (21 years ago) |
Entity Number: | 2976243 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 75 WALL STREET, #33, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICK KAPLAN | Chief Executive Officer | 75 WALL STREET, #33C, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 WALL STREET, #33, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-30 | 2011-12-06 | Address | 36 EARL AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2009-11-30 | 2011-12-06 | Address | 36 EARL AVE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2009-11-30 | 2011-12-06 | Address | 36 EARL AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2007-12-05 | 2009-11-30 | Address | 95 LEXINGTON AVE, STE 6K, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-12-05 | 2009-11-30 | Address | 95 LEXINGTON AVE, STE 6K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2007-12-05 | Address | 95 LEXINGTON AVE, STE 6E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2009-11-30 | Address | 331 MADISON AVE, 8TH FL, NEW YORK, NY, 10017, 5111, USA (Type of address: Service of Process) |
2006-01-27 | 2007-12-05 | Address | 95 LEXINGTON AVE, STE 6E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-11-12 | 2006-01-27 | Address | 95 LEXINGTON AVE STE 6E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111206002186 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091130002442 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071205002804 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
060127002496 | 2006-01-27 | BIENNIAL STATEMENT | 2005-11-01 |
031112000667 | 2003-11-12 | CERTIFICATE OF INCORPORATION | 2003-11-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State