Search icon

KNIGHTSBRIDGE PRODUCTIONS, LTD.

Company Details

Name: KNIGHTSBRIDGE PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1981 (44 years ago)
Entity Number: 697803
ZIP code: 06831
County: New York
Place of Formation: New York
Address: 15 BAILIWICK RD, GREENWICH, CT, United States, 06831
Principal Address: 15 BAILIWICK RD, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD SCHALLER Chief Executive Officer 15 BAILIWICK RD, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
HOWARD SCHALLER DOS Process Agent 15 BAILIWICK RD, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2009-05-06 2011-07-08 Address 31 WEST 26TH ST, NEW YORK, NY, 10010, 1008, USA (Type of address: Service of Process)
2009-05-06 2011-07-08 Address 52 BROOKSIDE DRIVE, APT 2, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2009-05-06 2011-07-08 Address 31 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10010, 1008, USA (Type of address: Principal Executive Office)
2001-05-04 2009-05-06 Address 80 SOUND BEACH AVE EXT, RIVERSIDE, CT, 06878, USA (Type of address: Chief Executive Officer)
1999-06-08 2009-05-06 Address 31 WEST 26TH ST, NEW YORK, NY, 10010, 1008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110708002842 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090506002865 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070510002349 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050708002089 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030506002037 2003-05-06 BIENNIAL STATEMENT 2003-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State