Name: | CIAMPA PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2011 (14 years ago) |
Entity Number: | 4043120 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 211 W 56TH ST APT. 34L, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CIAMPA | DOS Process Agent | 211 W 56TH ST APT. 34L, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN CIAMPA | Chief Executive Officer | 211 W 56TH ST APT. 34L, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-17 | 2021-03-08 | Address | 211 W 56TH ST APT. 34L, NEW YORK, NY, 10019, 4325, USA (Type of address: Service of Process) |
2015-07-08 | 2019-05-17 | Address | 3094 CRESCENT STREET #3B, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2015-07-08 | 2019-05-17 | Address | 3094 CRESCENT STREET #3B, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
2015-07-08 | 2019-05-17 | Address | 3094 CRESCENT STREET #3B, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2013-01-11 | 2015-07-08 | Address | 1 ASTOR PLACE, 3F, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2013-01-11 | 2015-07-08 | Address | 1 ASTOR PLACE, 3F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2011-01-18 | 2015-07-08 | Address | 1 ASTOR PLACE, APT. #3F, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308060183 | 2021-03-08 | BIENNIAL STATEMENT | 2021-01-01 |
190517060166 | 2019-05-17 | BIENNIAL STATEMENT | 2019-01-01 |
170104006674 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150708006050 | 2015-07-08 | BIENNIAL STATEMENT | 2015-01-01 |
130111006034 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110118000010 | 2011-01-18 | CERTIFICATE OF INCORPORATION | 2011-01-18 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State