Name: | JOSH WOOD PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2005 (20 years ago) |
Entity Number: | 3153389 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 358 WYTHE, 501, BROOKLYN, NY, United States, 11249 |
Address: | 435 WEST 23RD STREET, 1BB, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA WOOD | Chief Executive Officer | 358 WYTHE, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
C/O WALLS FINANCIAL | DOS Process Agent | 435 WEST 23RD STREET, 1BB, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 358 WYTHE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2021-01-25 | 2025-01-02 | Address | 435 WEST 23RD STREET, 1BB, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2021-01-25 | 2025-01-02 | Address | 358 WYTHE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2021-01-25 | Address | 206 CHAPPAGUS ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2019-01-03 | 2021-01-25 | Address | 245 WEST 29TH STREET, SUITE 605, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007774 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230109003879 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210125060607 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
201110002014 | 2020-11-10 | AMENDMENT TO BIENNIAL STATEMENT | 2019-01-01 |
190103060320 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State