Name: | JOST PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1988 (37 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1267705 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1775 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
%C T CORORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STANLEY POSES | Chief Executive Officer | 1775 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-04 | 1993-07-22 | Address | 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 1993-07-22 | Address | 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1330901 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930722002128 | 1993-07-22 | BIENNIAL STATEMENT | 1993-06-01 |
930604002437 | 1993-06-04 | BIENNIAL STATEMENT | 1992-06-01 |
B649028-3 | 1988-06-07 | CERTIFICATE OF INCORPORATION | 1988-06-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State