Search icon

PUTT-PUTT PRODUCTIONS INC.

Company Details

Name: PUTT-PUTT PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2007 (17 years ago)
Entity Number: 3573406
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 28 LIBERTY STREET, 35TH FLOOR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KELI GOFF Chief Executive Officer 28 LIBERTY ST., 35TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2020-08-12 2020-09-01 Address 400 E. 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2014-09-19 2020-09-01 Address 170 AVE C #13F, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2014-09-19 2020-08-12 Address 170 AVE C #13F, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-27 2012-09-19 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-09-27 2012-10-04 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901002002 2020-09-01 AMENDMENT TO BIENNIAL STATEMENT 2019-09-01
200812060140 2020-08-12 BIENNIAL STATEMENT 2019-09-01
SR-95722 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95723 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140919002042 2014-09-19 BIENNIAL STATEMENT 2013-09-01
121004000029 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120919000864 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
070927000343 2007-09-27 CERTIFICATE OF INCORPORATION 2007-09-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State