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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 10G PRODUCTIONS, INC., FLORIDA | F13000003467 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O EDMONDS & CO., P.C. | DOS Process Agent | 501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JANE SANGSTER | Chief Executive Officer | 1020 MERIDIAN AVENUE, 509, MIAMI BEACH, FL, United States, 33139 |
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) |
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