Search icon

ART STATE PRODUCTIONS, INC.

Company Details

Name: ART STATE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2016 (9 years ago)
Entity Number: 4957066
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 45 ROCKEFELLER PLAZA, SUITE 2000, 20TH FLOOR, NEW YORK, NY, United States, 10111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADRIAN BARAGAN Chief Executive Officer 45 ROCKEFELLER PLAZA, SUITE 2000, 20TH FLOOR, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 45 ROCKEFELLER PLAZA, SUITE 2000, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-19 2024-06-01 Address 45 ROCKEFELLER PLAZA, SUITE 2000, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2016-06-03 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-03 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601035086 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220610000021 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200603060365 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-75564 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180619006007 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160603010002 2016-06-03 CERTIFICATE OF INCORPORATION 2016-06-03

Date of last update: 31 Jan 2025

Sources: New York Secretary of State