Name: | 4235 PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2005 (19 years ago) |
Entity Number: | 3274613 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 434 WEST 47TH ST, #5W, NEW YORK, NY, United States, 10036 |
Address: | 434 WEST 47TH ST, 5W, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SW96E479FG43 | 2025-01-02 | 434 W 47TH ST APT 5W, NEW YORK, NY, 10036, 2392, USA | 434 W 47TH ST APT 5W, NEW YORK, NY, 10036, 2392, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | 4235 PRODUCTIONS INC |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-05 |
Initial Registration Date | 2024-01-03 |
Entity Start Date | 2005-10-28 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANGELO J GUGLIELMO JR |
Role | OWNER |
Address | 434 WEST 47TH STREET, 5W, NEW YORK, NY, 10036, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANGELO J GUGLIELMO JR |
Role | OWNER |
Address | 434 WEST 47TH STREET, 5W, NEW YORK, NY, 10036, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 434 WEST 47TH ST, 5W, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANGELO J GUGLIELMO JR | Chief Executive Officer | 434 WEST 47TH ST, SW, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-31 | 2009-10-20 | Address | 434 WEST 47TH STREET, 5W, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-11-08 | 2009-10-20 | Address | 439 W 47TH ST, #5B, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-11-08 | 2009-10-20 | Address | 439 W 47TH ST, #5B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2009-03-31 | Address | 439 W 47TH ST, #5B, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-09-18 | 2007-11-08 | Address | ANGELO J. GUGLIELMO, JR., 439 W. 47TH ST. 5B, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-02-12 | 2007-09-18 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process) |
2007-02-12 | 2008-02-27 | Address | 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent) |
2005-10-28 | 2007-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-10-28 | 2007-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160429000209 | 2016-04-29 | ANNULMENT OF DISSOLUTION | 2016-04-29 |
DP-2120968 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
111103003005 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091020002596 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
090331000935 | 2009-03-31 | CERTIFICATE OF CHANGE | 2009-03-31 |
080227000781 | 2008-02-27 | CERTIFICATE OF CHANGE | 2008-02-27 |
071108002435 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
070918000060 | 2007-09-18 | CERTIFICATE OF CHANGE | 2007-09-18 |
070212000330 | 2007-02-12 | CERTIFICATE OF CHANGE | 2007-02-12 |
051028000614 | 2005-10-28 | CERTIFICATE OF INCORPORATION | 2005-10-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State