Search icon

WMK PRODUCTIONS, INC.

Company Details

Name: WMK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2009 (16 years ago)
Entity Number: 3779278
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: C/O CITRIN COOPERMAN LLP, 50 rockefeller plaza, floor 4, NEW YORK, NY, United States, 10020

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73A09 Active Non-Manufacturer 2014-04-02 2024-02-29 No data No data

Contact Information

POC LORRAINE RENNIE
Phone +1 646-415-8903
Fax +1 209-729-5043
Address 529 FIFTH AVE, NEW YORK, NY, 10017 4608, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
WILLETTE KLAUSNER Chief Executive Officer 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address C/0 CITRIN COOPERMAN LP, 529 FIFTH AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-02-05 Address 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-02-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-04-17 2024-04-17 Address C/0 CITRIN COOPERMAN LP, 529 FIFTH AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-02-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2023-02-23 2024-04-17 Address 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address C/0 CITRIN COOPERMAN LP, 529 FIFTH AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205004801 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240417004306 2024-04-04 CERTIFICATE OF CHANGE BY ENTITY 2024-04-04
230223003577 2023-02-23 BIENNIAL STATEMENT 2023-02-01
211115001996 2021-10-15 AMENDMENT TO BIENNIAL STATEMENT 2021-10-15
210301061120 2021-03-01 BIENNIAL STATEMENT 2021-02-01
130328002129 2013-03-28 BIENNIAL STATEMENT 2013-02-01
110222002475 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090225000870 2009-02-25 APPLICATION OF AUTHORITY 2009-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400313 Trademark 2004-01-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-15
Termination Date 2006-01-20
Date Issue Joined 2004-05-18
Pretrial Conference Date 2005-06-29
Section 1125
Status Terminated

Parties

Name THREE MO' TENORS
Role Plaintiff
Name WMK PRODUCTIONS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State