Name: | PROCTER & GAMBLE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1949 (76 years ago) |
Entity Number: | 68279 |
ZIP code: | 45202 |
County: | New York |
Place of Formation: | Ohio |
Address: | 1 Procter and Gamble Plaza, Tax C-10, Cincinnati, OH, United States, 45202 |
Principal Address: | 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1 Procter and Gamble Plaza, Tax C-10, Cincinnati, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
MARC S PRITCHARD | Chief Executive Officer | 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-07 | 2025-02-04 | Address | 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-04 | Address | 1 Procter and Gamble Plaza, Tax C-10, Cincinnati, OH, 45202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001238 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230207002854 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210208060728 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190227060158 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
SR-1094 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State