Search icon

KENNETH TOPOLSKY PRODUCTIONS, INC.

Company Details

Name: KENNETH TOPOLSKY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2023 (2 years ago)
Entity Number: 6709957
ZIP code: 10020
County: Dutchess
Address: 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 95 Cascade Mountain Road, Amenia, NY, United States, 12501

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
eResidentAgent, Inc. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
KENNETH TOPOLSKY Chief Executive Officer PO BOX 283, AMENIA, NY, United States, 12501

History

Start date End date Type Value
2024-03-04 2025-01-09 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-04 2025-01-09 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-22 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-01-30 2024-03-04 Address 99 Washington Avenue, Suite 80, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-01-30 2024-03-04 Address 99 Washington Avenue, Suite 80, Albany, NY, 12210, USA (Type of address: Registered Agent)
2023-01-27 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-01-26 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109003324 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240304003417 2024-02-22 CERTIFICATE OF CHANGE BY ENTITY 2024-02-22
230130002135 2023-01-27 CERTIFICATE OF MERGER 2023-01-27
230126003825 2023-01-26 CERTIFICATE OF INCORPORATION 2023-01-26

Date of last update: 04 Mar 2025

Sources: New York Secretary of State