Search icon

FACE PRODUCTIONS, INC.

Company Details

Name: FACE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1984 (40 years ago)
Entity Number: 925315
ZIP code: 10017
County: New York
Place of Formation: California
Principal Address: 860 CHAUTAUQUA BLVD, PACIFIC PALISADES, CA, United States, 90272
Address: CBIZ MARKS PANETH, 685 THIRD AVE 4TH FL, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FACE PRODUCTIONS, INC. 401(K) PLAN 2020 132935299 2021-01-21 FACE PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125038800
Plan sponsor’s address C/O MARKS PANETH, 685 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
FACE PRODUCTIONS, INC. 401(K) PLAN 2019 132935299 2020-07-15 FACE PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125038800
Plan sponsor’s address C/O MARKS PANETH, 685 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
FACE PRODUCTIONS, INC. 401(K) PLAN 2018 132935299 2019-06-12 FACE PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125038800
Plan sponsor’s address C/O MARKS PANETH, 685 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
FACE PRODUCTIONS, INC. 401(K) PLAN 2017 132935299 2018-07-05 FACE PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125038800
Plan sponsor’s address C/O MARKS PANETH, 685 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
FACE PRODUCTIONS, INC. 401(K) PLAN 2016 132935299 2017-06-28 FACE PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125646656
Plan sponsor’s address C/O MARKS PANETH, 685 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
FACE PRODUCTIONS, INC. 401(K) PLAN 2015 132935299 2016-04-05 FACE PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125646656
Plan sponsor’s address C/O SHEDLER AND COHEN, LLP, 350 FIFTH AVENUE - SUITE 3505, NEW YORK, NY, 10118
FACE PRODUCTIONS, INC. 401(K) PLAN 2014 132935299 2015-06-15 FACE PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125646656
Plan sponsor’s address C/O SHEDLER AND COHEN, LLP, 350 FIFTH AVENUE - SUITE 3505, NEW YORK, NY, 10118
FACE PRODUCTIONS, INC. 401(K) PLAN 2013 132935299 2014-06-16 FACE PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125646656
Plan sponsor’s address C/O SHEDLER AND COHEN, LLP, 350 FIFTH AVENUE - SUITE 3505, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing MICHAEL SHEDLER
Role Employer/plan sponsor
Date 2014-06-16
Name of individual signing MICHAEL SHEDLER
FACE PRODUCTIONS, INC. 401(K) PLAN 2012 132935299 2013-04-23 FACE PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125646656
Plan sponsor’s address C/O SHEDLER AND COHEN, LLP, 350 FIFTH AVENUE - SUITE 3505, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2013-04-23
Name of individual signing MICHAEL SHEDLER
Role Employer/plan sponsor
Date 2013-04-23
Name of individual signing MICHAEL SHEDLER
FACE PRODUCTIONS, INC. 401(K) PLAN 2011 132935299 2012-06-25 FACE PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 2125646656
Plan sponsor’s address C/O SHEDLER AND COHEN, LLP, 350 FIFTH AVENUE - SUITE 3505, NEW YORK, NY, 10118

Plan administrator’s name and address

Administrator’s EIN 132935299
Plan administrator’s name FACE PRODUCTIONS, INC.
Plan administrator’s address C/O SHEDLER AND COHEN, LLP, 350 FIFTH AVENUE - SUITE 3505, NEW YORK, NY, 10118
Administrator’s telephone number 2125646656

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing MICHAEL SHEDLER
Role Employer/plan sponsor
Date 2012-06-25
Name of individual signing MICHAEL SHEDLER

Chief Executive Officer

Name Role Address
WILLIAM CRYSTAL Chief Executive Officer 860 CHAUTAUQUA BLVD, PACIFIC PALISADES, CA, United States, 90272

DOS Process Agent

Name Role Address
FACE PRODUCTIONS, INC. DOS Process Agent CBIZ MARKS PANETH, 685 THIRD AVE 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 860 CHAUTAUQUA BLVD, PACIFIC PALISADES, CA, 90272, USA (Type of address: Chief Executive Officer)
2018-12-18 2024-12-02 Address C/O MARKS PANETH, 685 THIRD AVE 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-02-14 2018-12-18 Address C/O SHEDLER, 350 FIFTH AVENUE / 3505, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1998-12-24 2011-02-14 Address C/O SHEDLER, 350 5TH AVE 3505, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1997-02-04 1998-12-24 Address %SHEDLER, 350 5TH AVE 3505, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1993-01-05 2024-12-02 Address 860 CHAUTAUQUA BLVD, PACIFIC PALISADES, CA, 90272, USA (Type of address: Chief Executive Officer)
1993-01-05 1997-02-04 Address C/O SHEDLER & SHEDLER, 225 WEST 34TH ST - #1012, NEW YORK, NY, 10122, 0034, USA (Type of address: Service of Process)
1984-12-03 1993-01-05 Address 225 W. 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000528 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205003266 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201208060602 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181218006260 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161201006628 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141212006268 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130507002148 2013-05-07 BIENNIAL STATEMENT 2012-12-01
110214002054 2011-02-14 BIENNIAL STATEMENT 2010-12-01
090102002909 2009-01-02 BIENNIAL STATEMENT 2008-12-01
061218002995 2006-12-18 BIENNIAL STATEMENT 2006-12-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State