Search icon

OTWAY PRODUCTIONS, INC.

Company Details

Name: OTWAY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2006 (19 years ago)
Entity Number: 3342939
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 205 HUDSON STREET / SUITE 1002, NEW YORK, NY, United States, 10013
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN HAYTHE Chief Executive Officer PO BOX 778, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
eresidentagent, inc. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-03-19 2025-03-19 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-03-19 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-08-27 2024-08-27 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-03-19 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-08-27 2025-03-19 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-27 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-08-26 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-27 Address PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-08-26 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250319003716 2025-03-19 CERTIFICATE OF CHANGE BY ENTITY 2025-03-19
240826002922 2024-08-26 BIENNIAL STATEMENT 2024-08-26
240827003299 2024-08-26 CERTIFICATE OF CHANGE BY ENTITY 2024-08-26
120605003015 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100427002937 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080411002572 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060403000309 2006-04-03 CERTIFICATE OF INCORPORATION 2006-04-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State