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
Name | Role | Address |
---|---|---|
PHYLLIS KURFIRST | Chief Executive Officer | 466 SCARBOROUGH ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
JACOB FINE,CPA, LLC | DOS Process Agent | 3689 BEDFORD AVENUE, BROOKLYN, NY, United States, 11229 |
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) |
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