Search icon

FACE PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FACE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1984 (41 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

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

Form 5500 Series

Employer Identification Number (EIN):
132935299
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State