Search icon

CAFFEINATED COW PRODUCTIONS INC.

Company Details

Name: CAFFEINATED COW PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2007 (18 years ago)
Entity Number: 3472416
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 697 3rd Ave. #412, SUITE #412, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAFFEINATED COW PRODUCTIONS INC. DOS Process Agent 697 3rd Ave. #412, SUITE #412, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PUNIT CHHABRA Chief Executive Officer 697 3RD AVE. #412, SUITE #412, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 132 EAST 43RD ST, SUITE #412, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 697 3RD AVE. #412, SUITE #412, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-04-27 Address 132 EAST 43RD ST, SUITE #412, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-02-04 2023-04-27 Address 132 EAST 43RD ST, SUITE #412, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-01-10 2021-02-04 Address 527 3RD AVE, SUITE #404, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-01-10 2021-02-04 Address 527 3RD AVE, SUITE #404, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-12 2018-01-10 Address 34-29 83RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2011-01-12 2018-01-10 Address 34-29 83RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-01-12 2018-01-10 Address 34-29 83RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2007-02-05 2011-01-12 Address 34-29 83RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427001580 2023-04-27 BIENNIAL STATEMENT 2023-02-01
210204061595 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190212060673 2019-02-12 BIENNIAL STATEMENT 2019-02-01
180110002014 2018-01-10 BIENNIAL STATEMENT 2017-02-01
110112002036 2011-01-12 BIENNIAL STATEMENT 2009-02-01
070205000426 2007-02-05 CERTIFICATE OF INCORPORATION 2007-02-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State