COUNTER PRODUCTIONS, INC.

Name: | COUNTER PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2006 (19 years ago) |
Entity Number: | 3445456 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O PRAGER METIS, 14 PENN PLAZA, 18TH FL, NEW YORK, NY, United States, 10122 |
Address: | ATTN: JONAS HERBSMAN ESQ, 494 EIGHTH AVE, 6TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHUKAT ARROW HAFER ET AL | DOS Process Agent | ATTN: JONAS HERBSMAN ESQ, 494 EIGHTH AVE, 6TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL JONES | Chief Executive Officer | C/O PRAGER METIS, 14 PENN PLAZA, 18TH FL, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | C/O PRAGER METIS, 14 PENN PLAZA, 18TH FL, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2022-06-08 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-10 | 2024-12-04 | Address | ATTN: JONAS HERBSMAN ESQ, 494 EIGHTH AVE, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-07-10 | 2024-12-04 | Address | C/O PRAGER METIS, 14 PENN PLAZA, 18TH FL, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2011-01-06 | 2017-07-10 | Address | 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005342 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
220202001391 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
170710002014 | 2017-07-10 | BIENNIAL STATEMENT | 2016-12-01 |
110106002544 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
090122002866 | 2009-01-22 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State