Name: | CASSIOPEIA PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1979 (46 years ago) |
Entity Number: | 566877 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE WEST 72ND STREET / APT 96, NEW YORK, NY, United States, 10023 |
Address: | C/O HEIDI NITZE, ONE WEST 72ND STREET / APT 96, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HEIDI NITZE, ONE WEST 72ND STREET / APT 96, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
HEIDI NITZE | Chief Executive Officer | ONE WEST 72ND STREET / APT 96, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-03 | 2011-07-21 | Address | ONE WEST 72ND ST, APT 96, NEW YORK, NY, 10023, 3486, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 2003-07-03 | Address | ONE WEST 72ND STREET, APT. 96, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 2011-07-21 | Address | ONE WEST 72ND STREET, APT. 96, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1997-07-14 | 2011-07-21 | Address | C/O HEIDI NITZE, ONE WEST 72ND ST, APT. 96, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1979-07-02 | 1997-07-14 | Address | 610 5TH AVE, SUITE 605, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181113134 | 2018-11-13 | ASSUMED NAME CORP INITIAL FILING | 2018-11-13 |
110721002732 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090702002597 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070712002532 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050823002310 | 2005-08-23 | BIENNIAL STATEMENT | 2005-07-01 |
030703002072 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010710002231 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990726002571 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970714002592 | 1997-07-14 | BIENNIAL STATEMENT | 1997-07-01 |
A587744-6 | 1979-07-02 | CERTIFICATE OF INCORPORATION | 1979-07-02 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State