Search icon

4235 PRODUCTIONS, INC.

Company Details

Name: 4235 PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2005 (20 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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 WEST 47TH ST, 5W, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANGELO J GUGLIELMO JR Chief Executive Officer 434 WEST 47TH ST, SW, NEW YORK, NY, United States, 10036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SW96E479FG43
UEI Expiration Date:
2025-01-02

Business Information

Doing Business As:
4235 PRODUCTIONS INC
Activation Date:
2024-01-05
Initial Registration Date:
2024-01-03

History

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)

Filings

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State