BARYSHNIKOV PRODUCTIONS INC.

Name: | BARYSHNIKOV PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1978 (47 years ago) |
Entity Number: | 497031 |
ZIP code: | 10006 |
County: | Rockland |
Place of Formation: | New York |
Address: | NFW & ASSOC. CPA'S, 39 BROADWAY SUITE 750, NEW YORK, NY, United States, 10006 |
Principal Address: | 39 BROADWAY / SUITE 750, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MIKHAIL BARYSHNIKOV | Chief Executive Officer | C/O BAC, 450 WEST 37TH ST / #501, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BRUCE NADELL, CPA | DOS Process Agent | NFW & ASSOC. CPA'S, 39 BROADWAY SUITE 750, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-19 | 2020-06-16 | Address | NFW & ASSOC. CPA'S, 39 BROADWAY SUITE 750, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2012-07-18 | 2018-06-19 | Address | 39 BROADWAY / SUITE 750, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2012-07-18 | 2016-06-01 | Address | 39 BROADWAY / SUITE 750, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2008-06-27 | 2012-07-18 | Address | 59 MAIDEN LANE, 27TH FLR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2008-06-27 | 2012-07-18 | Address | C/O BAC, 450 WEST 37TH ST, #501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200616060157 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
180619006090 | 2018-06-19 | BIENNIAL STATEMENT | 2018-06-01 |
160601006578 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140620006438 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
20140317045 | 2014-03-17 | ASSUMED NAME CORP INITIAL FILING | 2014-03-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State