Search icon

ALYSE DICKMAN PRODUCTIONS, INC.

Company Details

Name: ALYSE DICKMAN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1987 (38 years ago)
Date of dissolution: 27 Mar 2000
Entity Number: 1180490
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1601 THIRD AVE, 32C, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALYSE INGLIS Chief Executive Officer 1601 THIRD AVE, 32C, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ALYSE INGLIS DOS Process Agent 1601 THIRD AVE, 32C, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1993-07-19 1997-06-02 Address 1601 THIRD AVENUE, 32C, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-07-19 1997-06-02 Address 1601 THIRD AVENUE, 32C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-07-19 1997-06-02 Address 1601 THIRD AVENUE, 32C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-05-06 1993-07-19 Address 1601 THIRD AVENUE, 32C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-05-06 1993-07-19 Address 1601 THIRD AVENUE, 32C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-05-06 1993-07-19 Address 1601 THIRD AVENUE, 32C, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1987-06-19 1993-05-06 Address 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000327000534 2000-03-27 CERTIFICATE OF DISSOLUTION 2000-03-27
990628002479 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970602002295 1997-06-02 BIENNIAL STATEMENT 1997-06-01
930719002506 1993-07-19 BIENNIAL STATEMENT 1993-06-01
930506002129 1993-05-06 BIENNIAL STATEMENT 1992-06-01
B511084-2 1987-06-19 CERTIFICATE OF INCORPORATION 1987-06-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State