Name: | THREE STRIKES PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2019 (6 years ago) |
Entity Number: | 5484560 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Principal Address: | 222 E 46TH ST RM 301S, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THREE STRIKES PRODUCTIONS INC. 401(K) PLAN | 2023 | 833343040 | 2024-05-28 | THREE STRIKES PRODUCTIONS INC. | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | QIAN LIU |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RUFUS WILLIAMS | Chief Executive Officer | 222 E 46TH ST RM 301S, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 222 E 46TH ST RM 301S, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2025-03-21 | Address | 222 E 46TH ST RM 301S, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2025-03-21 | Address | 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-27 | 2024-02-27 | Address | 222 E 46TH ST RM 301S, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2025-03-21 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-19 | 2025-03-21 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2021-01-12 | 2024-02-27 | Address | 222 E 46TH ST RM 301S, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-01-29 | 2024-02-19 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2019-01-29 | 2024-02-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-01-29 | 2024-02-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321001175 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
240227004673 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
230206003284 | 2023-02-06 | BIENNIAL STATEMENT | 2023-01-01 |
210112060759 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190129010365 | 2019-01-29 | CERTIFICATE OF INCORPORATION | 2019-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8802877703 | 2020-05-01 | 0202 | PPP | 455 E 118TH ST APT 1E, NEW YORK, NY, 10035-4397 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1553358507 | 2021-02-19 | 0202 | PPS | 455 E 118th St Apt 1E, New York, NY, 10035-4397 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State