Search icon

GREEN LIGHT PRODUCTION MANAGEMENT INC.

Company Details

Name: GREEN LIGHT PRODUCTION MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2012 (13 years ago)
Entity Number: 4306063
ZIP code: 11030
County: Kings
Place of Formation: New York
Principal Address: 90 Colonial Parkway, Manhasset, NY, United States, 11030

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 90 Colonial Parkway, Manhasset, NY, United States, 11030

Chief Executive Officer

Name Role Address
SHARON A BROWNE Chief Executive Officer 90 COLONIAL PARKWAY, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 90 COLONIAL PARKWAY, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 90 COLONIAL PARKWAY, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-03-18 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2025-01-16 2025-03-18 Address 90 COLONIAL PARKWAY, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-04-24 2025-01-16 Address 90 COLONIAL PARKWAY, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 90 COLONIAL PARKWAY, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-04-24 2025-01-16 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-04-24 2025-01-16 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-04-11 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250318000312 2025-03-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-03-14
250116004092 2025-01-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-01-13
240424000107 2024-04-11 CERTIFICATE OF CHANGE BY ENTITY 2024-04-11
221007002704 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201009060670 2020-10-09 BIENNIAL STATEMENT 2020-10-01
190404000091 2019-04-04 CERTIFICATE OF CHANGE 2019-04-04
140218000819 2014-02-18 CERTIFICATE OF AMENDMENT 2014-02-18
121010000374 2012-10-10 CERTIFICATE OF INCORPORATION 2012-10-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State