Name: | FOURTEENTH STAR PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2018 (7 years ago) |
Entity Number: | 5268149 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEREMY HOLM | Chief Executive Officer | 80 MAIN STREET, STE 700 OFFICE 40, VERGENNES, VT, United States, 05491 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-03-28 | Address | 80 MAIN STREET, STE 700 OFFICE 40, VERGENNES, VT, 05491, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-03-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-27 | 2024-03-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2020-02-27 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-01-17 | 2020-02-27 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-01-17 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328003247 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220929003619 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220117000428 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
200227060233 | 2020-02-27 | BIENNIAL STATEMENT | 2020-01-01 |
180117010220 | 2018-01-17 | CERTIFICATE OF INCORPORATION | 2018-01-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State