Search icon

SANDCASTLE 5 PRODUCTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Center, Suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
KATHRYN R ALTMAN Chief Executive Officer 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER center,, SUITE 1204, NEW YORK, NY, 10020

History

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)

Filings

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