Name: | SANDCASTLE 5 PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1982 (43 years ago) |
Entity Number: | 743952 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Center, Suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 50 Rockefeller Plaza Floor 4, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Center, Suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
KATHRYN R ALTMAN | Chief Executive Officer | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER center,, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | C/O CITRIN COOPERMAN & CO LLP, 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2024-11-14 | Address | C/O CITRIN COOPERMAN & CO LLP, 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-11-14 | 2024-11-19 | Address | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114003923 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
241119000737 | 2024-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-14 |
140314002504 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120307002413 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
080226002218 | 2008-02-26 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State