Search icon

SCORSESE PRODUCTIONS, INC.

Print

Details

Entity Number 1180429

Status Active

NameSCORSESE PRODUCTIONS, INC.

CountyNew York

Date of registration 18 Jun 1987 (37 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationCalifornia

Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020

Address ZIP code

Principal Address 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020

Principal Address ZIP code

Agent

Name Role Address

ERESIDENTAGENT, INC.

Agent

1 ROCKEFELLER PLAZA, suite 1204, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address

MARTIN SCORSESE

Chief Executive Officer

50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address

c/o ERESIDENTAGENT, INC.

DOS Process Agent

1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value

2024-04-03

2024-04-03

Address

50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

2024-04-03

2024-04-03

Address

50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

2023-06-20

2023-06-20

Address

50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

2023-06-20

2024-04-03

Address

50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

2023-06-20

2024-04-03

Address

99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

2023-06-20

2023-06-20

Address

50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

2023-06-20

2024-04-03

Address

50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

2023-06-20

2024-04-03

Address

99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)

2023-02-14

2023-06-20

Address

50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

2023-02-14

2023-06-20

Address

99 Washington Ave. Suite 805A, Albany, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240403000906

2024-03-21

CERTIFICATE OF CHANGE BY ENTITY

2024-03-21

230620004028

2023-06-20

BIENNIAL STATEMENT

2023-06-01

230213002179

2023-02-13

BIENNIAL STATEMENT

2021-06-01

230214001274

2023-02-13

CERTIFICATE OF CHANGE BY ENTITY

2023-02-13

B510995-3

1987-06-18

APPLICATION OF AUTHORITY

1987-06-18

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts