Search icon

GILBERT GOTTFRIED PRODUCTIONS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GILBERT GOTTFRIED PRODUCTIONS, INC., FLORIDA F22000005525 FLORIDA

Chief Executive Officer

Name Role Address
DARA GOTTFRIED Chief Executive Officer 146 WEST 22ND ST, #9, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 39TH ST., SUITE 14-S, New York, NY, United States, 10018

History

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

Filings

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