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
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 |
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.
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) |
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