Search icon

AMBRO PRODUCTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOACHIM BACK Chief Executive Officer 76 REMSEN STREET, #1A, BROOKLYN, NY, United States, 11201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOACHIM BACK DOS Process Agent 76 Remsen Street, #1A, Brooklyn, NY, United States, 11201

History

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)

Filings

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