Name: | ONE BAD KNEE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2007 (18 years ago) |
Entity Number: | 3469282 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018 |
Principal Address: | 59-24 68TH RD, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY BERNSTEIN | DOS Process Agent | 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DONNIE KESHAWARZ | Chief Executive Officer | 575 8TH AVE, 1712, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 59-24 68TH RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-09-20 | Address | 575 8TH AVE, 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-01-14 | 2023-09-20 | Address | 59-24 68TH RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2007-01-29 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-29 | 2023-09-20 | Address | 237 WEST 35TH STREET 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920004027 | 2023-09-20 | BIENNIAL STATEMENT | 2023-01-01 |
210823000817 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
130131002444 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
090114002629 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070129000945 | 2007-01-29 | CERTIFICATE OF INCORPORATION | 2007-01-29 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State