Name: | BRENNER/LENNON PHOTO PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1988 (37 years ago) |
Date of dissolution: | 06 Apr 2010 |
Entity Number: | 1233180 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
JAY BRENNER | Chief Executive Officer | JIM LENNON, 125 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-25 | 1998-02-02 | Address | 24 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1998-02-02 | Address | 24 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1988-02-05 | 1998-02-02 | Address | 24 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100406000510 | 2010-04-06 | CERTIFICATE OF DISSOLUTION | 2010-04-06 |
080226002444 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060310002646 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040217002196 | 2004-02-17 | BIENNIAL STATEMENT | 2004-02-01 |
020221002645 | 2002-02-21 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State