Search icon

HOUSE TIGER PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOUSE TIGER PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2015 (10 years ago)
Entity Number: 4778545
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 75 HENRY ST, APT 20 D, BROOKLYN, AL, United States, 11201
Principal Address: 75 HENRY STREET, 20D, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARIAH E. WILSON Agent 75 HENRY ST, APT 20 D, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
MARIAH E. WILSON DOS Process Agent 75 HENRY ST, APT 20 D, BROOKLYN, AL, United States, 11201

Chief Executive Officer

Name Role Address
MARIAH WILSON Chief Executive Officer 75 HENRY STREET, 20D, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 75 HENRY STREET, 20D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 75 HENRY STREET, 20D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-06-02 Address 75 HENRY ST, APT 20 D, BROOKLYN, AL, 11201, USA (Type of address: Service of Process)
2024-07-30 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2025-06-02 Address 75 HENRY STREET, 20D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602001964 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240730017604 2024-07-30 BIENNIAL STATEMENT 2024-07-30
210602061218 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190607060393 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170602007076 2017-06-02 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State