Name: | CARUSO PRODUCTIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1987 (37 years ago) |
Date of dissolution: | 11 Oct 1996 |
Entity Number: | 1222294 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 360 EAST 57TH STREET, APT 23AB, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS MIRIAM | DOS Process Agent | 360 EAST 57TH STREET, APT 23AB, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PHYLLIS MIRIAM | Chief Executive Officer | 360 EAST 57TH STREET, APT 23AB, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1987-11-25 | 1993-04-01 | Address | 525 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961011000412 | 1996-10-11 | CERTIFICATE OF DISSOLUTION | 1996-10-11 |
940214002466 | 1994-02-14 | BIENNIAL STATEMENT | 1993-11-01 |
931227002046 | 1993-12-27 | BIENNIAL STATEMENT | 1993-11-01 |
930401002772 | 1993-04-01 | BIENNIAL STATEMENT | 1992-11-01 |
B571689-4 | 1987-11-25 | CERTIFICATE OF INCORPORATION | 1987-11-25 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State