CORMORANT PRODUCTIONS, INC.

Name: | CORMORANT PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1981 (44 years ago) |
Entity Number: | 673355 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 119 W 57TH STREET / ROOM 1405, NEW YORK, NY, United States, 10019 |
Principal Address: | KEVIN KLINE, 119 W 57TH STREET / ROOM 1405, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KEVIN KLINE | Chief Executive Officer | C/O FERLITO MGT., INC., 119 W 57TH STREET / ROOM 1405, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 W 57TH STREET / ROOM 1405, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | C/O FERLITO MGT., INC., 119 W 57TH STREET / ROOM 1405, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-15 | Address | 1125 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2007-01-10 | 2025-05-15 | Address | C/O FERLITO MGT., INC., 119 W 57TH STREET / ROOM 1405, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-01-10 | 2025-05-15 | Address | 119 W 57TH STREET / ROOM 1405, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-04-25 | 2007-01-10 | Address | C/O FERLITO MGT., INC., 119 WEST 57TH ST, RM 1405, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515000080 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
090120002957 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070110002285 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050311002335 | 2005-03-11 | BIENNIAL STATEMENT | 2005-01-01 |
030116002720 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State