Search icon

FN PRODUCTIONS INC.

Company Details

Name: FN PRODUCTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2012 (13 years ago)
Entity Number: 4282678
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 150 WEST 22ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GLEN BASNER Chief Executive Officer 150 WEST 22ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 150 WEST 22ND STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-08-01 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-10-15 2018-08-01 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041898 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220805001283 2022-08-05 BIENNIAL STATEMENT 2022-08-01
SR-112525 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112526 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180801007742 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State