Name: | CALLAN PRODUCTIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1986 (39 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1063660 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Address: | MARC L. BAILIN, 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALLAN PINCKNEY | Chief Executive Officer | 6 TOPSAIL COURT, SAVANNAH, GA, United States, 31411 |
Name | Role | Address |
---|---|---|
RUBIN, KALNICK & BAILIN, ESQS. | DOS Process Agent | MARC L. BAILIN, 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-10 | 1993-06-10 | Address | MARC L. BAILIN, ESQ., 575 MADISON AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1316720 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
960415002179 | 1996-04-15 | BIENNIAL STATEMENT | 1996-03-01 |
930610002141 | 1993-06-10 | BIENNIAL STATEMENT | 1993-03-01 |
B331152-4 | 1986-03-10 | CERTIFICATE OF INCORPORATION | 1986-03-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State