Search icon

SING-SING PRODUCTIONS, LTD.

Company Details

Name: SING-SING PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1974 (50 years ago)
Entity Number: 358342
ZIP code: 11229
County: Westchester
Place of Formation: New York
Address: 3689 BEDFORD AVENUE, BROOKLYN, NY, United States, 11229
Principal Address: 466 SCARBOROUGH ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS KURFIRST Chief Executive Officer 466 SCARBOROUGH ROAD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
JACOB FINE,CPA, LLC DOS Process Agent 3689 BEDFORD AVENUE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2014-12-01 2018-12-03 Address 99 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-02-17 2014-12-01 Address 99 PARK AVENUE, STE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-12-28 2012-02-17 Address 1775 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-12-28 2012-02-17 Address 1775 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-12-28 2012-02-17 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060927 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203008251 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006990 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007369 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211006961 2012-12-11 BIENNIAL STATEMENT 2012-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State