KALEHOFF PRODUCTIONS, INC.

Name: | KALEHOFF PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1971 (54 years ago) |
Entity Number: | 314869 |
ZIP code: | 10805 |
County: | New York |
Place of Formation: | New York |
Address: | 14 SHADY GLEN COURT, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: | 14 SHADY GLEN CT, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDD KALEHOFF | Chief Executive Officer | 14 SHADY GLEN COURT, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 SHADY GLEN COURT, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-10 | 2011-09-23 | Address | PO BOX 1781, NEW ROCHELLE, NY, 10802, 1781, USA (Type of address: Chief Executive Officer) |
2005-11-03 | 2007-09-10 | Address | 14 SHADY GLEN CT, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2005-11-03 | 2011-09-23 | Address | PO BOX 1781, NEW ROCHELLE, NY, 10802, 1781, USA (Type of address: Service of Process) |
2000-06-15 | 2005-11-03 | Address | 111 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2000-06-15 | 2005-11-03 | Address | 111 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170901007100 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150903006745 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
20150106019 | 2015-01-06 | ASSUMED NAME LLC INITIAL FILING | 2015-01-06 |
131001002419 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
110923002647 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State