Search icon

CHANDNI PRODUCTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANDNI PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3960032
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 2001 PALMER AVENUE, SUITE 201, LARCHMONT, NY, United States, 10538
Principal Address: 40 MIDDLE NECK ROAD, STE C, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ULRIKE BODE Chief Executive Officer BOX 635, RADIO CITY STATION, NEW YORK, NY, United States, 10101

Agent

Name Role Address
DONALD B. SCHWARZ, REGISTERED AGENT Agent 2001 PALMER AVENUE, SUITE 201, LARCHMONT, NY, 10538

DOS Process Agent

Name Role Address
DONALD B. SCHWARZ, REGISTERED AGENT DOS Process Agent 2001 PALMER AVENUE, SUITE 201, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2025-05-15 2025-05-15 Address BOX 701, RADIO CITY STATION, NEW, NY, 10101, USA (Type of address: Chief Executive Officer)
2017-06-12 2025-05-15 Address 2001 PALMER AVENUE, SUITE 201, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2017-06-12 2025-05-15 Address 2001 PALMER AVENUE, SUITE 201, LARCHMONT, NY, 10538, USA (Type of address: Registered Agent)
2017-01-09 2017-06-12 Address C/O DONALD B SCHWARZ, 2001 PALMER AVE, STE 201, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2012-08-31 2017-01-09 Address 334 WEST 47TH ST, SUITE 3B, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250515001240 2025-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-06
210819002292 2021-08-19 BIENNIAL STATEMENT 2021-08-19
170612000448 2017-06-12 CERTIFICATE OF AMENDMENT 2017-06-12
170109002032 2017-01-09 BIENNIAL STATEMENT 2016-06-01
120831006066 2012-08-31 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2000.00
Total Face Value Of Loan:
2000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State