Name: | PUBLIC RELATIONS PRODUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1958 (67 years ago) |
Date of dissolution: | 05 Oct 2016 |
Entity Number: | 112811 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 301 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 240
Type CAP
Name | Role | Address |
---|---|---|
C/O RUDER FINN, INC. | DOS Process Agent | 301 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER FINN | Chief Executive Officer | C/O RUDER FINN, INC., 301 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1974-05-01 | 1998-04-06 | Address | 110 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1958-08-18 | 1974-05-01 | Address | 130 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161005000218 | 2016-10-05 | CERTIFICATE OF MERGER | 2016-10-05 |
060912002352 | 2006-09-12 | BIENNIAL STATEMENT | 2006-08-01 |
040922002703 | 2004-09-22 | BIENNIAL STATEMENT | 2004-08-01 |
020808002514 | 2002-08-08 | BIENNIAL STATEMENT | 2002-08-01 |
980406002059 | 1998-04-06 | BIENNIAL STATEMENT | 1996-08-01 |
B627661-2 | 1988-04-14 | ASSUMED NAME CORP INITIAL FILING | 1988-04-14 |
A152779-2 | 1974-05-01 | CERTIFICATE OF AMENDMENT | 1974-05-01 |
279305 | 1961-07-20 | CERTIFICATE OF AMENDMENT | 1961-07-20 |
119710 | 1958-08-18 | CERTIFICATE OF INCORPORATION | 1958-08-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State