Name: | LINCOLN POINT PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2010 (15 years ago) |
Entity Number: | 3951862 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1515 Broadway, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEAN R. DRIVER | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-05-18 | 2024-05-13 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2020-05-18 | Address | 51 W 52ND STREET (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2012-05-17 | 2020-05-18 | Address | 10880 WILSHIRE BOULEVARD, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2012-05-17 | 2014-05-06 | Address | 51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-05-19 | 2024-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513002207 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
220526002842 | 2022-05-26 | BIENNIAL STATEMENT | 2022-05-01 |
200518060144 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
180501007066 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160509006114 | 2016-05-09 | BIENNIAL STATEMENT | 2016-05-01 |
140506006925 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120517006093 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100519000720 | 2010-05-19 | APPLICATION OF AUTHORITY | 2010-05-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State