Search icon

CALLAN PRODUCTIONS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CALLAN PINCKNEY Chief Executive Officer 6 TOPSAIL COURT, SAVANNAH, GA, United States, 31411

DOS Process Agent

Name Role Address
RUBIN, KALNICK & BAILIN, ESQS. DOS Process Agent MARC L. BAILIN, 405 PARK AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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