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
Name | Role | Address |
---|---|---|
CAFFEINATED COW PRODUCTIONS INC. | DOS Process Agent | 697 3rd Ave. #412, SUITE #412, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PUNIT CHHABRA | Chief Executive Officer | 697 3RD AVE. #412, SUITE #412, NEW YORK, NY, United States, 10017 |
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) |
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