-
Home Page
›
-
Counties
›
-
Columbia
›
-
12534
›
-
POOPY PRODUCTIONS, INC.
Company Details
Name: |
POOPY PRODUCTIONS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
01 Jul 2016 (9 years ago)
|
Entity Number: |
4971735 |
ZIP code: |
12534
|
County: |
Columbia |
Place of Formation: |
New York |
Address: |
120 SPRING ROAD, HUDSON, NY, United States, 12534 |
Principal Address: |
118 8th Ave, Apt 3A, New York, NY, United States, 11215 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
POOPY PRODUCTIONS
|
DOS Process Agent
|
120 SPRING ROAD, HUDSON, NY, United States, 12534
|
Chief Executive Officer
Name |
Role |
Address |
SAMUEL SEDER
|
Chief Executive Officer
|
120 SPRING ROAD, HUDSON, NY, United States, 12534
|
History
Start date |
End date |
Type |
Value |
2016-07-01
|
2024-09-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2016-07-01
|
2024-09-25
|
Address
|
120 SPRING ROAD, HUDSON, NY, 12534, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240925002980
|
2024-09-25
|
BIENNIAL STATEMENT
|
2024-09-25
|
160701000088
|
2016-07-01
|
CERTIFICATE OF INCORPORATION
|
2016-07-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2000461
|
Copyright
|
2020-04-22
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Mandatory
|
Office |
1
|
Filing Date |
2020-04-22
|
Termination Date |
2020-12-09
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
POOPY PRODUCTIONS, INC.
|
Role |
Defendant
|
|
Name |
MARIASY
|
Role |
Plaintiff
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State