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
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 90 Colonial Parkway, Manhasset, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
SHARON A BROWNE | Chief Executive Officer | 90 COLONIAL PARKWAY, MANHASSET, NY, United States, 11030 |
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 |
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