PUBLIC POLICY PRODUCTIONS, INC.

Name: | PUBLIC POLICY PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1982 (43 years ago) |
Entity Number: | 778177 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | New York |
Address: | 345 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10154 |
Principal Address: | 3 LUDLOW LANE, PO BOX 650, PALISADES, NY, United States, 10964 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOEB AND LOEB LLP | DOS Process Agent | 345 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
ROGER WEISBERG | Chief Executive Officer | 3 LUDLOW LANE, PO BOX 650, PALISADES, NY, United States, 10964 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-29 | 2006-05-23 | Address | 3 LUDLOW LN, PALISADES, NY, 10964, USA (Type of address: Principal Executive Office) |
2002-08-29 | 2006-05-23 | Address | PO BOX 190, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer) |
2002-08-29 | 2006-05-23 | Address | 345 PARK AVE, 18TH FL, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
1995-07-20 | 2002-08-29 | Address | PO BOX 190, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2002-08-29 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160603007277 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140603007270 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120611006500 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100618002542 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080620002173 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State