Name: | AMERICAN BROADCASTING PRODUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1956 (69 years ago) |
Entity Number: | 96627 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 47 WEST 66TH STREET, 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COPMANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES A PITARO | Chief Executive Officer | 935 MIDDLE STREET, BRISTOL, CT, United States, 06010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 935 MIDDLE STREET, BRISTOL, CT, 06010, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-03 | 2024-09-03 | Address | 935 MIDDLE STREET, BRISTOL, CT, 06010, USA (Type of address: Chief Executive Officer) |
2018-09-07 | 2020-09-03 | Address | 1200 GRAND CENTRAL AVENUE, GLENDALE, CA, 91201, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2018-09-07 | Address | 77 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004766 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220902000554 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200903061013 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180907006086 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160902006784 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State