Search icon

PASSIONS NETWORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL S CARTER Chief Executive Officer 511 6TH AVENUE, 274, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
PASSIONS NETWORK, INC. DOS Process Agent 511 6th Avenue, 274, New York, NY, United States, 10011

History

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)

Filings

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