Search icon

WPA PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
KAY COLLYER & BOOSE DOS Process Agent 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KYLE RENICK Chief Executive Officer 159 W 25TH ST / SUITE 301, NEW YORK, NY, United States, 10001

History

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)

Filings

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