Name: | SALIENT PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2008 (17 years ago) |
Entity Number: | 3700777 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | California |
Address: | 155 W 68th Street, No. 22E, New York, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O SALIENT PRODUCTIONS, INC. | DOS Process Agent | 155 W 68th Street, No. 22E, New York, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
FAITH SALIE | Chief Executive Officer | 155 W 68TH STREET, NO. 22E, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 155 W 68TH STREET, NO 22E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 155 W 68TH STREET, NO. 22E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2024-07-03 | Address | 155 W. 68TH STREET, NO. 22E, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2018-01-30 | 2024-07-03 | Address | 155 W 68TH STREET, NO 22E, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2018-01-19 | 2018-07-02 | Address | 155 W. 68TH STREET,, NO. 22E, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2014-07-16 | 2018-01-30 | Address | 11835 W. OLYMPIC BLVD STE 640E, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2014-07-16 | 2018-01-30 | Address | 11835 W. OLYMPIC BLVD STE 640E, SUITE 220, LOS ANGELES, CA, 90064, USA (Type of address: Principal Executive Office) |
2014-07-16 | 2018-01-19 | Address | 11835 W. OLYMPIC BLVD STE 640E, LOS ANGELES, CA, 90064, USA (Type of address: Service of Process) |
2010-08-03 | 2014-07-16 | Address | 1540 7TH STREET, SUITE 220, SANTA MONICA, NY, 90401, USA (Type of address: Principal Executive Office) |
2010-08-03 | 2014-07-16 | Address | 1540 7TH ST, SUITE 220, SANTA MONICA, NY, 90401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002174 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220706003491 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200702060916 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702007914 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
180130002040 | 2018-01-30 | AMENDMENT TO BIENNIAL STATEMENT | 2016-07-01 |
180119000511 | 2018-01-19 | CERTIFICATE OF CHANGE | 2018-01-19 |
160708006629 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140716006516 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120710006707 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100803002844 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8044888506 | 2021-03-08 | 0202 | PPS | 155 W 68th St Apt 22E, New York, NY, 10023-5808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9519857805 | 2020-06-08 | 0202 | PPP | 155 W 68TH ST Apt 22E, NEW YORK, NY, 10023-5808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State