Search icon

NEW CORE PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW CORE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2007 (18 years ago)
Entity Number: 3533867
ZIP code: 11797
County: New York
Place of Formation: New York
Principal Address: 1637 N. FREDERIC ST., BURBANK, CA, United States, 91505
Address: 20 CROSSWAYS PARK DRIVE NORTH, SUITE 412, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CORNUE Chief Executive Officer 1637 N. FREDERIC ST., BURBANK, CA, United States, 91505

DOS Process Agent

Name Role Address
DAN ADLER DOS Process Agent 20 CROSSWAYS PARK DRIVE NORTH, SUITE 412, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2021-06-01 2025-07-07 Address 20 CROSSWAYS PARK DRIVE NORTH, SUITE 412, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2017-07-14 2021-06-01 Address SUITE 302, 131 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2017-07-14 2025-07-07 Address 1637 N. FREDERIC ST., BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2013-03-13 2017-07-14 Address 1743 COURTNEY AVE, 2-B, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2013-03-13 2017-07-14 Address 1743 COUNTRY AVE, 2-B, LOS ANGELES, CA, 90046, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250707000118 2025-05-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-27
210601061132 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062797 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170714006130 2017-07-14 BIENNIAL STATEMENT 2017-06-01
150601006883 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State