Search icon

PRODUCERS ROW INC.

Company Details

Name: PRODUCERS ROW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1960 (65 years ago)
Date of dissolution: 05 Feb 1998
Entity Number: 127739
ZIP code: 21620
County: New York
Place of Formation: New York
Address: 907 DEEP LANDING ROAD, CHESTERTOWN, MD, United States, 21620

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T. JORDAN Chief Executive Officer 907 DEEP LANDING ROAD, CHESTERTOWN, MD, United States, 21620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 907 DEEP LANDING ROAD, CHESTERTOWN, MD, United States, 21620

History

Start date End date Type Value
1989-05-16 1994-04-15 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-02-16 1986-12-24 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 0.01
1983-02-16 1983-02-16 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 0.01
1983-02-16 1983-02-16 Shares Share type: PAR VALUE, Number of shares: 608, Par value: 1000
1983-02-16 1986-12-24 Shares Share type: PAR VALUE, Number of shares: 608, Par value: 1000
1983-02-16 1989-05-16 Address 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1979-07-19 1989-06-29 Name MULLER JORDAN WEISS INC.
1969-02-19 1979-07-19 Name MULLER JORDAN HERRICK INC.
1960-04-01 1983-02-16 Address 554 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1960-04-01 1969-02-19 Name MULLER, JORDAN AND HERRICK, INC.

Filings

Filing Number Date Filed Type Effective Date
980205000012 1998-02-05 CERTIFICATE OF DISSOLUTION 1998-02-05
960430002085 1996-04-30 BIENNIAL STATEMENT 1996-04-01
940415002348 1994-04-15 BIENNIAL STATEMENT 1993-04-01
C034165-2 1989-07-18 ASSUMED NAME CORP INITIAL FILING 1989-07-18
C028526-3 1989-06-29 CERTIFICATE OF AMENDMENT 1989-06-29
C011252-3 1989-05-16 CERTIFICATE OF AMENDMENT 1989-05-16
B439042-4 1986-12-24 CERTIFICATE OF AMENDMENT 1986-12-24
A951610-10 1983-02-16 CERTIFICATE OF AMENDMENT 1983-02-16
A592151-3 1979-07-19 CERTIFICATE OF AMENDMENT 1979-07-19
737603-5 1969-02-19 CERTIFICATE OF AMENDMENT 1969-02-19

Date of last update: 12 Feb 2025

Sources: New York Secretary of State