Search icon

10G PRODUCTIONS, INC.

Headquarter

Company Details

Name: 10G PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2008 (16 years ago)
Entity Number: 3747713
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 3747713, 509, MIAMI BEACH, FL, United States, 33139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 10G PRODUCTIONS, INC., FLORIDA F13000003467 FLORIDA

DOS Process Agent

Name Role Address
C/O EDMONDS & CO., P.C. DOS Process Agent 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JANE SANGSTER Chief Executive Officer 1020 MERIDIAN AVENUE, 509, MIAMI BEACH, FL, United States, 33139

History

Start date End date Type Value
2017-02-15 2020-11-02 Address 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-06-16 2017-02-15 Address 501 FIFTH AVENUE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-02-22 2019-12-06 Address 55 WEST 26TH ST, APT 21M, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-02-22 2019-12-06 Address 55 WEST 26TH ST, APT 21M, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-02-22 2016-06-16 Address 630 THIRD AVE, STE 704, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-11-28 2011-02-22 Address 3RD FLOOR, 112 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062341 2020-11-02 BIENNIAL STATEMENT 2020-11-01
191206060220 2019-12-06 BIENNIAL STATEMENT 2018-11-01
170215006027 2017-02-15 BIENNIAL STATEMENT 2016-11-01
160616002018 2016-06-16 BIENNIAL STATEMENT 2014-11-01
110222002651 2011-02-22 BIENNIAL STATEMENT 2010-11-01
081128000102 2008-11-28 CERTIFICATE OF INCORPORATION 2008-11-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State