Search icon

SPEAK PRODUCTIONS INC.

Company Details

Name: SPEAK PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3766153
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 2280 FREDERICK DOUGLASS BLVD, UNIT 4-I, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS GUSTAFSON DOS Process Agent 2280 FREDERICK DOUGLASS BLVD, UNIT 4-I, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
THOMAS GUSTAFSON Chief Executive Officer 2280 FREDERICK DOUGLASS BLVD, UNIT 4-I, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 2280 FREDERICK DOUGLASS BLVD, UNIT 4-I, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2021-08-18 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-07 2025-01-08 Address 2280 FREDERICK DOUGLASS BLVD, UNIT 4-I, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2011-04-07 2013-01-24 Address 2280 FREDERICKDOUGLASS BLVD, UNIT 4-I, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2011-04-07 2025-01-08 Address 2280 FREDERICK DOUGLASS BLVD, UNIT 4-I, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2009-01-22 2011-04-07 Address 257 WEST 123RD ST, #3, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2009-01-22 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108004359 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230103004293 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210810001983 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190110060508 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103006469 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006507 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130124006406 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110407002001 2011-04-07 BIENNIAL STATEMENT 2011-01-01
090122000597 2009-01-22 CERTIFICATE OF INCORPORATION 2009-01-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State