PARK BOULEVARD PRODUCTIONS INC.

Name: | PARK BOULEVARD PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2010 (16 years ago) |
Entity Number: | 3898893 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 98 4th St, Ste 201, BROOKLYN, NY, United States, 11231 |
Address: | 98 4TH ST STE 201, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM DAVID FASTENOW | Chief Executive Officer | 98 4TH ST, STE 201, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
PARK BOULEVARD PRODUCTION INC | DOS Process Agent | 98 4TH ST STE 201, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 372 12TH STREET / UNIT 2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-11 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-06 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-19 | 2025-02-11 | Address | 98 4TH ST STE 201, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002718 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
160419000789 | 2016-04-19 | CERTIFICATE OF CHANGE | 2016-04-19 |
140306002327 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120711002028 | 2012-07-11 | BIENNIAL STATEMENT | 2012-01-01 |
100112000770 | 2010-01-12 | CERTIFICATE OF INCORPORATION | 2010-01-12 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State