Name: | BCDF PRODUCTIONS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2010 (15 years ago) |
Entity Number: | 3896100 |
ZIP code: | 12446 |
County: | New York |
Place of Formation: | New York |
Address: | 6 old pilgrims way, KERHONKSON, NY, United States, 12446 |
Principal Address: | 6 OLD PILGRIMS WAY, KERHONKSON, NY, United States, 12446 |
Shares Details
Shares issued 236
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o smv holdings | DOS Process Agent | 6 old pilgrims way, KERHONKSON, NY, United States, 12446 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAUREN MUNSCH | Chief Executive Officer | 6 OLD PILGRIMS WAY, KERHONKSON, NY, United States, 12446 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-17 | 2022-08-17 | Address | 7 OLD PILGRIMS WAY, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2022-07-21 | 2022-08-17 | Address | 6 old pilgrims way, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
2022-07-21 | 2022-07-21 | Address | 7 OLD PILGRIMS WAY, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2022-07-21 | 2022-08-17 | Address | 7 OLD PILGRIMS WAY, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2022-07-19 | 2022-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 236, Par value: 0 |
2020-06-09 | 2022-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 236, Par value: 0 |
2018-11-15 | 2022-07-21 | Address | 7 OLD PILGRIMS WAY, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
2014-01-08 | 2022-07-21 | Address | 7 OLD PILGRIMS WAY, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2013-01-15 | 2018-11-15 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2013-01-15 | 2018-11-15 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220817000764 | 2022-08-17 | AMENDMENT TO BIENNIAL STATEMENT | 2022-08-17 |
220721000332 | 2022-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-19 |
220312000433 | 2022-03-12 | BIENNIAL STATEMENT | 2022-01-01 |
200609000453 | 2020-06-09 | CERTIFICATE OF AMENDMENT | 2020-06-09 |
181115000025 | 2018-11-15 | CERTIFICATE OF CHANGE | 2018-11-15 |
180322006250 | 2018-03-22 | BIENNIAL STATEMENT | 2018-01-01 |
160114006234 | 2016-01-14 | BIENNIAL STATEMENT | 2016-01-01 |
140108006615 | 2014-01-08 | BIENNIAL STATEMENT | 2014-01-01 |
130115000379 | 2013-01-15 | CERTIFICATE OF CHANGE | 2013-01-15 |
120906002081 | 2012-09-06 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State