Name: | LIFE RAFT PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2011 (14 years ago) |
Entity Number: | 4076820 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 159 West 53rd Street, Suite 32C, NEW YORK, NY, United States, 10012 |
Address: | LIEBMAN & RESNICK, LTD., 159 W. 53 STREET, SUITE 32C, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY RESNICK, CPA | DOS Process Agent | LIEBMAN & RESNICK, LTD., 159 W. 53 STREET, SUITE 32C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
AMY OZOLS | Chief Executive Officer | 159 WEST 53RD STREET, SUITE 32, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 159 WEST 53RD STREET, SUITE 32, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-15 | 2024-08-15 | Address | 159 WEST 53RD STREET, SUITE 32, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | LIEBMAN & RESNICK, LTD., 159 W. 53 STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2024-08-15 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-15 | 2025-03-14 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-08-15 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-15 | 2025-03-14 | Address | 159 WEST 53RD STREET, SUITE 32, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-04-16 | 2024-08-15 | Address | 159 WEST 53RD STREET, SUITE 32, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-04-04 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314001504 | 2025-03-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-10 |
240815001014 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
240815003485 | 2024-08-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-15 |
130416006183 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110404000712 | 2011-04-04 | CERTIFICATE OF INCORPORATION | 2011-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7593708300 | 2021-01-28 | 0202 | PPS | 159 W 53rd St Apt 32C, New York, NY, 10019-6068 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8024767305 | 2020-05-01 | 0202 | PPP | 159 W. 53RD ST STE 32C, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State