CRANBERRY PRODUCTIONS, INC.
Headquarter
Name: | CRANBERRY PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1979 (46 years ago) |
Entity Number: | 561204 |
ZIP code: | 12205 |
County: | Warren |
Place of Formation: | New York |
Address: | 6 WEMBLY CT, ALBANY, NY, United States, 12205 |
Principal Address: | 12 AVIS DRIVE, STE 13, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE JORDAN | Chief Executive Officer | 12 AVIS DRIVE, STE 13, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
BONADIO & CO. | DOS Process Agent | 6 WEMBLY CT, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2021-06-14 | Address | 12 AVIS DR, # 13, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2017-06-01 | 2019-06-03 | Address | 6 WEMBLY CT, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2011-09-06 | 2017-06-01 | Address | 6 WEMBLEY CT, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-05-22 | 2011-09-06 | Address | 1717 CENTRAL AVE, STE 203, ALBANY, NY, 12205, 4759, USA (Type of address: Chief Executive Officer) |
2003-05-22 | 2011-09-06 | Address | 1717 CENTRAL AVE, STE 203, ALBANY, NY, 12205, 4759, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210614060321 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190603061248 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
20180604006 | 2018-06-04 | ASSUMED NAME LLC INITIAL FILING | 2018-06-04 |
170601006806 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
131212000153 | 2013-12-12 | CERTIFICATE OF MERGER | 2013-12-12 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State