Search icon

FIRST TEAM PRODUCTIONS, INC.

Company Details

Name: FIRST TEAM PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1982 (43 years ago)
Entity Number: 803428
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 80 CENTRAL PARK WEST, SUITE 19FG, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS GOULD Chief Executive Officer 80 CENTRAL PARK WEST, SUITE 19FG, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
LEWIS GOULD DOS Process Agent 80 CENTRAL PARK WEST, SUITE 19FG, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 80 CENTRAL PARK WEST, SUITE 19FG, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-10-24 2024-03-07 Address 80 CENTRAL PARK WEST, SUITE 19FG, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-10-24 2024-03-07 Address 80 CENTRAL PARK WEST, SUITE 19FG, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-10-24 2014-11-10 Address 80 CENTRAL PARK WEST, SUITE 19FG, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1996-12-03 2006-10-24 Address 80 CENTRAL PARK WEST, STE 19FG, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307003412 2024-03-07 BIENNIAL STATEMENT 2024-03-07
181109006523 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161202006532 2016-12-02 BIENNIAL STATEMENT 2016-11-01
141110007027 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121106006308 2012-11-06 BIENNIAL STATEMENT 2012-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State