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 (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

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

Business Information

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

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

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)
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)

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
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