Name: | (ON TWO) PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1988 (36 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1297872 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 E 58TH ST, 16C, NEW YORK, NY, United States, 10022 |
Principal Address: | 400 E 58TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 E 58TH ST, 16C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LUCY KERMAN | Chief Executive Officer | 400 E 58 ST, # 16 C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 1996-10-08 | Address | 400 E 58TH ST, # 16 C, NEW YORK, NY, 10022, 2319, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1996-10-08 | Address | 400 E 58 ST, # 16 C, NEW YORK, NY, 10022, 2319, USA (Type of address: Service of Process) |
1988-10-12 | 1992-11-16 | Address | C/O LUCY KERMAN, 400 EAST 58TH STREET, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1414699 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
961008002684 | 1996-10-08 | BIENNIAL STATEMENT | 1996-10-01 |
921116002058 | 1992-11-16 | BIENNIAL STATEMENT | 1992-10-01 |
B693919-3 | 1988-10-12 | CERTIFICATE OF INCORPORATION | 1988-10-12 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State