Name: | EXPRESSION SOUND ENTERTAINMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2009 (15 years ago) |
Entity Number: | 3884507 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 242 EAST 33RD STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 242 EAST 33RD ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TS9RKGX4T4G5 | 2023-04-24 | 242 E 33RD ST, NEW YORK, NY, 10016, 4802, USA | 242 EAST 33RD STREET, NEW YORK, NY, 10016, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-03-28 |
Initial Registration Date | 2021-04-15 |
Entity Start Date | 2009-11-23 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TOBIAS PAZNER |
Role | PRESIDENT |
Address | 242 E 33RD ST, NEW YORK, NY, 10016, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TOBIAS PAZNER |
Role | PRESIDENT |
Address | 242 E 33RD ST, NEW YORK, NY, 10016, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | TOBIAS PAZNER |
Role | PRESIDENT |
Address | 242 E 33RD ST, NEW YORK, NY, 10016, USA |
Name | Role | Address |
---|---|---|
TOBIAS PAZNER | Chief Executive Officer | 242 EAST 33RD ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 EAST 33RD STREET, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131223002188 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
120413003197 | 2012-04-13 | BIENNIAL STATEMENT | 2011-12-01 |
091202000379 | 2009-12-02 | CERTIFICATE OF INCORPORATION | 2009-12-02 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State