Search icon

TWO GUYS ON THE PHONE PRODUCTIONS, INC.

Company Details

Name: TWO GUYS ON THE PHONE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2005 (19 years ago)
Entity Number: 3268982
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 lexington ave, 14th floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641 lexington ave, 14th floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSHUA BLAU Chief Executive Officer 425 EAST 58TH ST, # 11E, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 425 EAST 58TH ST, # 11E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-09-11 2024-11-19 Address 1180 AVENUE OF THE AMEIRCAS, SUITE 836, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-11-05 2017-09-11 Address 1040 6TH AVE, STE 1808, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-11-05 2024-11-19 Address 425 EAST 58TH ST, # 11E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-10-14 2017-09-11 Address 1040 AVENUE OF THE AMERICAS, SUITE 1808, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-10-14 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241119002765 2024-11-19 BIENNIAL STATEMENT 2024-11-19
220223003288 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200420060319 2020-04-20 BIENNIAL STATEMENT 2019-10-01
170911002013 2017-09-11 BIENNIAL STATEMENT 2015-10-01
111031002522 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091118002365 2009-11-18 BIENNIAL STATEMENT 2009-10-01
071105002430 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051014000671 2005-10-14 CERTIFICATE OF INCORPORATION 2005-10-14

Date of last update: 18 Jan 2025

Sources: New York Secretary of State