Search icon

A PUNCH VIDEO PRODUCTION, INC.

Company Details

Name: A PUNCH VIDEO PRODUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1983 (41 years ago)
Entity Number: 811397
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1926 BROADWAY, NEW YORK, NY, United States, 10023
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DUSTIN HOFFMAN Chief Executive Officer C/O HECHT & CO, 111 WEST 40TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1993-03-17 1997-12-22 Address %HECHT & CO., 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-03-17 1997-12-22 Address 540 MADISON AVENUE, 27 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1990-12-07 1997-04-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-12-07 1997-04-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-03-12 1990-12-07 Address COMPANY, 1 GULF+WESTERN PLZ., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-12 1990-12-07 Address CORPORATION COMPANY, 1 GULF+WESTERN PLZ., NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1983-12-13 1987-03-12 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
1983-12-13 1987-03-12 Address COMPANY, 70 PINE ST. 14TH FLOOR, NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011210002136 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000112002847 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971222002096 1997-12-22 BIENNIAL STATEMENT 1997-12-01
970415000402 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
931209002288 1993-12-09 BIENNIAL STATEMENT 1993-12-01
930317003246 1993-03-17 BIENNIAL STATEMENT 1992-12-01
901207000064 1990-12-07 CERTIFICATE OF CHANGE 1990-12-07
B468947-2 1987-03-12 CERTIFICATE OF AMENDMENT 1987-03-12
B048382-4 1983-12-13 CERTIFICATE OF INCORPORATION 1983-12-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State