Name: | CANDID PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1959 (66 years ago) |
Date of dissolution: | 07 Apr 2000 |
Entity Number: | 118663 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 57TH STREET, #1818, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST 57TH STREET, #1818, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
RICHARD T. BUTTON | Chief Executive Officer | 250 WEST 57TH STREET, #1818, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
1983-09-21 | 1995-07-11 | Address | ATT: JOHN J. FINLEY,ESQ., 405 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1959-04-07 | 1983-09-21 | Address | 640 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000407000231 | 2000-04-07 | CERTIFICATE OF MERGER | 2000-04-07 |
990426002391 | 1999-04-26 | BIENNIAL STATEMENT | 1999-04-01 |
970505002049 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
950711002230 | 1995-07-11 | BIENNIAL STATEMENT | 1993-04-01 |
B387500-2 | 1986-08-05 | ASSUMED NAME CORP INITIAL FILING | 1986-08-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State