Name: | PASSIONS NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2004 (21 years ago) |
Entity Number: | 3031059 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 511 6th Avenue, 274, New York, NY, United States, 10011 |
Principal Address: | 303 GREENWICH ST, 5E, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S CARTER | Chief Executive Officer | 511 6TH AVENUE, 274, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PASSIONS NETWORK, INC. | DOS Process Agent | 511 6th Avenue, 274, New York, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 511 6TH AVENUE, 274, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2024-03-01 | Address | 303 GREENWICH STREET, 5E, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2023-02-23 | 2023-02-23 | Address | 511 6TH AVENUE, 274, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2024-03-01 | Address | 511 6TH AVENUE, 274, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2020-03-11 | 2023-02-23 | Address | 303 GREENWICH STREET, 5E, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-03-17 | 2023-02-23 | Address | 511 6TH AVENUE, 274, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2014-03-17 | 2020-03-11 | Address | 511 6TH AVENUE, 274, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-02 | 2014-03-17 | Address | 295 GREENWICH STREET, 274, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2006-05-02 | 2014-03-17 | Address | 295 GREENWICH ST 274, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301048827 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230223001357 | 2023-02-23 | BIENNIAL STATEMENT | 2022-03-01 |
200311060870 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180302006494 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007196 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140317006411 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120418003093 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100323002832 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080421002053 | 2008-04-21 | BIENNIAL STATEMENT | 2008-03-01 |
060502002225 | 2006-05-02 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State