Name: | AMBRO PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2005 (20 years ago) |
Entity Number: | 3229251 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 76 Remsen Street, #1A, Brooklyn, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOACHIM BACK | Chief Executive Officer | 76 REMSEN STREET, #1A, BROOKLYN, NY, United States, 11201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOACHIM BACK | DOS Process Agent | 76 Remsen Street, #1A, Brooklyn, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 5 MILLER TERRACE, EATS HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 76 REMSEN STREET, #1A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2017-01-26 | 2024-09-04 | Address | 5 MILLER TERRACE, EATS HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2017-01-26 | 2024-09-04 | Address | 5 MILLER TERRACE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2007-09-26 | 2017-01-26 | Address | 210 COLUMBIA HTS, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2007-09-26 | 2017-01-26 | Address | 210 COLUMBIA HTS, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2007-09-26 | 2017-01-26 | Address | 210 COLUMBIA HTS, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2005-07-12 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-12 | 2007-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-07-12 | 2007-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004069 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
170126002020 | 2017-01-26 | BIENNIAL STATEMENT | 2015-07-01 |
110907003038 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
091016002112 | 2009-10-16 | BIENNIAL STATEMENT | 2009-07-01 |
070926002948 | 2007-09-26 | BIENNIAL STATEMENT | 2007-07-01 |
070522000124 | 2007-05-22 | CERTIFICATE OF CHANGE | 2007-05-22 |
050712000050 | 2005-07-12 | CERTIFICATE OF INCORPORATION | 2005-07-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State