Search icon

GIRLS ARE GREAT PRODUCTIONS, INC.

Print

Details

Entity Number 2165856

Status Active

NameGIRLS ARE GREAT PRODUCTIONS, INC.

CountyNew York

Date of registration 28 Jul 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address YVETTE E. THROWER, 408 EIGHTH AVENUE, #8C, NEW YORK, NY, United States, 10001

Principal Address ZIP code 10001

Address 57 W 57TH ST, SUITE 1406, NEW YORK, NY, United States, 10018

Address ZIP code 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

YVETTE E. THROWER

Chief Executive Officer

408 EIGHTH AVENUE, #8C, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address

VB&T CPA, PLLC

DOS Process Agent

57 W 57TH ST, SUITE 1406, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

2023-07-03

2023-07-03

Address

408 EIGHTH AVENUE, #8C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2023-07-03

2023-07-03

Address

408 EIGHTH AVENUE / #8C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2017-07-05

2023-07-03

Address

250 W 57TH ST, SUITE 1632, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2014-05-07

2017-07-05

Address

250 W 57TH ST., SUITE 1632, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2007-08-02

2014-05-07

Address

183 MADISON AVENUE / SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2007-08-02

2023-07-03

Address

408 EIGHTH AVENUE / #8C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2001-07-16

2007-08-02

Address

YVETTE E. THROWER, 408 8TH AVE., #8C, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

2001-07-16

2007-08-02

Address

408 8TH AVE., #8C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2001-07-16

2007-08-02

Address

10 TOWER LANE, AVON, CT, 06001, USA (Type of address: Service of Process)

1999-11-08

2001-07-16

Address

615 EAST 6TH ST, #1W, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230703000016

2023-07-03

BIENNIAL STATEMENT

2023-07-01

210713001347

2021-07-13

BIENNIAL STATEMENT

2021-07-13

190703060308

2019-07-03

BIENNIAL STATEMENT

2019-07-01

170705006794

2017-07-05

BIENNIAL STATEMENT

2017-07-01

150701006375

2015-07-01

BIENNIAL STATEMENT

2015-07-01

140507006400

2014-05-07

BIENNIAL STATEMENT

2013-07-01

120703002576

2012-07-03

BIENNIAL STATEMENT

2012-07-01

091112002332

2009-11-12

BIENNIAL STATEMENT

2009-07-01

070802002677

2007-08-02

BIENNIAL STATEMENT

2007-07-01

051101002021

2005-11-01

BIENNIAL STATEMENT

2005-07-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts