AVENUE PRODUCTIONS INC.

Name: | AVENUE PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1975 (50 years ago) |
Entity Number: | 371969 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 7 PENN PLAZA, #1600, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM DALE | Chief Executive Officer | ROSENBERG NEUWIRTH & KUCHNER, 7 PENN PLAZA, #1600, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O ROSENBERG NEUWIRTH & KUCHNER PC | DOS Process Agent | 7 PENN PLAZA, #1600, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-13 | 1999-06-25 | Address | 7 PENN PLAZA, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-06-13 | 1999-06-25 | Address | 7 PENN PLAZA, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-06-13 | 1999-06-25 | Address | 7 PENN PLAZA, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-07-06 | 1997-06-13 | Address | & SENDROFF PC, 555 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-07-06 | 1997-06-13 | Address | C/O JIM DALE, 555 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060417046 | 2006-04-17 | ASSUMED NAME CORP INITIAL FILING | 2006-04-17 |
050727002808 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
030521002018 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010606002489 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990625002115 | 1999-06-25 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State