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
Name | Role | Address |
---|---|---|
ALYSE INGLIS | Chief Executive Officer | 1601 THIRD AVE, 32C, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ALYSE INGLIS | DOS Process Agent | 1601 THIRD AVE, 32C, NEW YORK, NY, United States, 10128 |
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) |
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