Name: | DIGITAL CALICO PRODUCTIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2008 (17 years ago) |
Entity Number: | 3691932 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 150 EAST 52ND STREET, 34TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIGITAL CALICO PRODUCTIONS CORP. | DOS Process Agent | 150 EAST 52ND STREET, 34TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TOMOYUKI MORIOKA | Chief Executive Officer | 111-15 75TH AVE #5J, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-10 | 2020-07-07 | Address | 150 EAST 52ND STREET, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-07-02 | 2018-07-10 | Address | 1133 BROADWAY, SUITE 1608, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2014-07-02 | 2018-07-10 | Address | 1133 BROADWAY, SUITE 1608, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2012-08-16 | 2014-07-02 | Address | 1178 BROADWAY 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-08-16 | 2014-07-02 | Address | 1178 BROADWAY 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2010-07-15 | 2012-08-16 | Address | 111-15 75TH AVE #57, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2010-07-15 | 2012-08-16 | Address | 554 FIFTH AVENUE 3RD FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2008-07-02 | 2012-08-16 | Address | 111-15 75TH AVENUE SUITE 5J, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707060575 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180710006695 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160705008381 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140702006566 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120816006043 | 2012-08-16 | BIENNIAL STATEMENT | 2012-07-01 |
100715002926 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080702000401 | 2008-07-02 | CERTIFICATE OF INCORPORATION | 2008-07-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9673068406 | 2021-02-17 | 0202 | PPS | 150 E 52nd St Fl 34, New York, NY, 10022-6227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2440467801 | 2020-05-23 | 0202 | PPP | 150 East 52nd Street 34th Floor, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State