Search icon

BCDF PRODUCTIONS, INC

Company Details

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

DOS Process Agent

Name Role Address
c/o smv holdings DOS Process Agent 6 old pilgrims way, KERHONKSON, NY, United States, 12446

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAUREN MUNSCH Chief Executive Officer 6 OLD PILGRIMS WAY, KERHONKSON, NY, United States, 12446

History

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)

Filings

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