Search icon

CROSS STEP PRODUCTIONS INC.

Company Details

Name: CROSS STEP PRODUCTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2007 (18 years ago)
Entity Number: 3489025
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1515 Broadway, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALLISON BRIGHTMAN Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-05 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305001503 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230301002853 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210329060399 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190304060266 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170301007247 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State