Search icon

PEAT LANE PRODUCTIONS INC.

Company Details

Name: PEAT LANE PRODUCTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2013 (11 years ago)
Entity Number: 4502199
ZIP code: 10022
County: New York
Place of Formation: Delaware
Foreign Legal Name: PEAT LANE PRODUCTIONS INC.
Address: 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122
Address: 437 madison ave,, ste 3700, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 437 madison ave,, ste 3700, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALISON WRIGHT Chief Executive Officer 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-27 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-27 Address 437 madison ave,, ste 3700, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2025-03-19 2025-03-19 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-12-26 2025-03-19 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2023-12-26 2025-03-19 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2022-06-23 2023-12-26 Address 19 HAMILTON TERRACE # 3H, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2013-12-17 2022-06-23 Address 19 HAMILTON TERRACE # 3H, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327000170 2025-03-26 AMENDMENT TO BIENNIAL STATEMENT 2025-03-26
250319000825 2025-03-18 CERTIFICATE OF CHANGE BY ENTITY 2025-03-18
231226003392 2023-12-26 BIENNIAL STATEMENT 2023-12-26
221024000078 2022-10-24 BIENNIAL STATEMENT 2021-12-01
220623001038 2022-06-07 CERTIFICATE OF AMENDMENT 2022-06-07
131217000768 2013-12-17 APPLICATION OF AUTHORITY 2013-12-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State