DARK ANGEL PRODUCTIONS, INC.

Name: | DARK ANGEL PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1987 (38 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1202312 |
ZIP code: | 24035 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 3959 SAXON AVE, BRONX, NY, United States, 10463 |
Address: | PO BOX 13606, ROANOKE, VA, United States, 24035 |
Shares Details
Shares issued 250
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 13606, ROANOKE, VA, United States, 24035 |
Name | Role | Address |
---|---|---|
EDWARD B VIA | Chief Executive Officer | 641 TALLWOOD AVE, ROANOKE, VA, United States, 24018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-18 | 2001-09-11 | Address | 3959 SAXON AVENUE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
1993-05-20 | 2001-09-11 | Address | 6541 TALLWOOD DRIVE, ROANOKE, VA, 24018, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1993-10-18 | Address | 3967 SAXON AVENUE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
1993-05-20 | 2001-09-11 | Address | PO BOX 13606, ROANOKE, VA, 24035, USA (Type of address: Service of Process) |
1987-09-16 | 1993-05-20 | Address | POB 13606, ROANOKE, VA, 24035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052440 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
010911002270 | 2001-09-11 | BIENNIAL STATEMENT | 2001-09-01 |
931018002150 | 1993-10-18 | BIENNIAL STATEMENT | 1993-09-01 |
930520002557 | 1993-05-20 | BIENNIAL STATEMENT | 1992-09-01 |
B544707-2 | 1987-09-16 | CERTIFICATE OF INCORPORATION | 1987-09-16 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State