Name: | TRIGGER PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1976 (49 years ago) |
Entity Number: | 406096 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 50 Rockefeller Plaza, 4th Floor, New York, NY, United States, 10020 |
Principal Address: | Michael Jones, 50 Rockefeller Plaza, New Yoek, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRIGGER PRODUCTIONS, INC. | DOS Process Agent | 50 Rockefeller Plaza, 4th Floor, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MICHAEL JONES | Chief Executive Officer | 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2023-02-07 | Address | 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 214 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2018-08-09 | 2023-02-07 | Address | 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2018-08-09 | 2023-02-07 | Address | 214 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2014-03-21 | 2018-08-09 | Address | ATTN JONAS HERBSMAN, 494 EIGHTH AVENUE SIXTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207004001 | 2023-02-07 | BIENNIAL STATEMENT | 2022-07-01 |
180809002046 | 2018-08-09 | BIENNIAL STATEMENT | 2018-07-01 |
140321000752 | 2014-03-21 | CERTIFICATE OF CHANGE | 2014-03-21 |
20090410035 | 2009-04-10 | ASSUMED NAME CORP INITIAL FILING | 2009-04-10 |
A331983-5 | 1976-07-28 | CERTIFICATE OF INCORPORATION | 1976-07-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State