ENGLISHMAN POST PRODUCTION, INC.

Name: | ENGLISHMAN POST PRODUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2013 (12 years ago) |
Entity Number: | 4472172 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 303 W LANCASTER AVE, SUITE 290, WAYNE, PA, United States, 19087 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN FRAKES | Chief Executive Officer | 303 W LANCASTER AVE, SUITE 290, WAYNE, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-13 | 2025-06-09 | Address | 303 W LANCASTER AVE, SUITE 290, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2018-03-26 | 2025-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-11 | 2018-03-26 | Address | C/O COHEN GARDNER, LLP, 345 N MAPLE DRIVE SUITE 181, BEVERLY HILLS, NY, 90210, USA (Type of address: Service of Process) |
2013-10-11 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609000238 | 2025-06-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-06-06 |
180413006280 | 2018-04-13 | BIENNIAL STATEMENT | 2017-10-01 |
180326000171 | 2018-03-26 | CERTIFICATE OF CHANGE | 2018-03-26 |
131011010098 | 2013-10-11 | CERTIFICATE OF INCORPORATION | 2013-10-11 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State