Name: | WPA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1172900 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 159 W 25TH ST / SUITE 301, NEW YORK, NY, United States, 10001 |
Address: | 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KAY COLLYER & BOOSE | DOS Process Agent | 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KYLE RENICK | Chief Executive Officer | 159 W 25TH ST / SUITE 301, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-22 | 2001-05-24 | Address | 519 W 23RD ST, NEW YORK, NY, 10011, 1102, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 1997-05-22 | Address | % KAY COLLYER & BOOSE, 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 2001-05-24 | Address | 519 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1987-05-21 | 1993-01-13 | Address | 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110131 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010524002178 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990618002332 | 1999-06-18 | BIENNIAL STATEMENT | 1999-05-01 |
970522002905 | 1997-05-22 | BIENNIAL STATEMENT | 1997-05-01 |
930722002088 | 1993-07-22 | BIENNIAL STATEMENT | 1993-05-01 |
930113002177 | 1993-01-13 | BIENNIAL STATEMENT | 1992-05-01 |
B499308-4 | 1987-05-21 | CERTIFICATE OF INCORPORATION | 1987-05-21 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State