Name: | ZACKER PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2005 (20 years ago) |
Entity Number: | 3219951 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 446 WEST 47TH STREET APT. 4D, NEW YORK, NY, United States, 10036 |
Principal Address: | 446 WEST 47TH ST, 4D, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 446 WEST 47TH STREET APT. 4D, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JENNIFER CODY | Chief Executive Officer | 446 WEST 47TH ST, 4D, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 446 WEST 47TH ST, 4D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-08-04 | 2025-01-08 | Address | 446 WEST 47TH ST, 4D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-06-17 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-17 | 2025-01-08 | Address | 446 WEST 47TH STREET APT. 4D, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003250 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
090804002117 | 2009-08-04 | BIENNIAL STATEMENT | 2009-06-01 |
050617000162 | 2005-06-17 | CERTIFICATE OF INCORPORATION | 2005-06-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State