Name: | GILBERT GOTTFRIED PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2005 (19 years ago) |
Entity Number: | 3273475 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 55 WEST 39TH ST., SUITE 14-S, New York, NY, United States, 10018 |
Principal Address: | 146 W 22ND STREET / #9, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GILBERT GOTTFRIED PRODUCTIONS, INC., FLORIDA | F22000005525 | FLORIDA |
Name | Role | Address |
---|---|---|
DARA GOTTFRIED | Chief Executive Officer | 146 WEST 22ND ST, #9, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WEST 39TH ST., SUITE 14-S, New York, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 146 WEST 22ND ST, #9, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2022-05-11 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-28 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-05 | 2024-04-02 | Address | 146 WEST 22ND ST, #9, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2024-04-02 | Address | 146 W 22ND STREET / SUITE #9, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-17 | 2009-10-05 | Address | 146 W 22ND STREET / #9, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2005-10-26 | 2007-12-17 | Address | 146 W. 22ND STREET STE 9, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-26 | 2022-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402002595 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220504003755 | 2022-05-04 | BIENNIAL STATEMENT | 2021-10-01 |
171023006052 | 2017-10-23 | BIENNIAL STATEMENT | 2017-10-01 |
131010006553 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111128002951 | 2011-11-28 | BIENNIAL STATEMENT | 2011-10-01 |
091005002436 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071217002352 | 2007-12-17 | BIENNIAL STATEMENT | 2007-10-01 |
051108000215 | 2005-11-08 | CERTIFICATE OF AMENDMENT | 2005-11-08 |
051026000581 | 2005-10-26 | CERTIFICATE OF INCORPORATION | 2005-10-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State