Name: | IGOR PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1989 (36 years ago) |
Date of dissolution: | 09 Feb 2010 |
Entity Number: | 1337540 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 800 3RD AVE, 25TH FL, NEW YORK, NY, United States, 10022 |
Address: | PO BOX 1510, NEW YORK, NY, United States, 10150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION C/O GELLER FAMILY OFFICE SERVICES LLC | DOS Process Agent | PO BOX 1510, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
L DIANE SAWYER | Chief Executive Officer | C/O GELLER FOS, 800 3RD AVE 25TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-17 | 2010-02-25 | Address | C/O GELLER & COMPANY, 800 3RD AVE 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-05-10 | 2009-03-17 | Address | 800 3RD AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-05-10 | 2009-03-17 | Address | C/O GELLER & COMPANY, 800 3RD AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2009-03-17 | Address | C/O GELLER & COMPANY, 800 3RD AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-05-17 | 2007-05-10 | Address | 850 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-05-17 | 2007-05-10 | Address | 850 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-05-17 | 2007-05-10 | Address | 850 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-04-21 | 2005-05-17 | Address | 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-04-21 | 2005-05-17 | Address | 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-04-21 | 2005-05-17 | Address | C/O STARR COMPANY, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100225000110 | 2010-02-25 | CERTIFICATE OF CHANGE | 2010-02-25 |
100209000061 | 2010-02-09 | CERTIFICATE OF DISSOLUTION | 2010-02-09 |
090317002938 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070510002027 | 2007-05-10 | BIENNIAL STATEMENT | 2007-03-01 |
050517002176 | 2005-05-17 | BIENNIAL STATEMENT | 2005-03-01 |
030318002801 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010403002797 | 2001-04-03 | BIENNIAL STATEMENT | 2001-03-01 |
990322002786 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970421002513 | 1997-04-21 | BIENNIAL STATEMENT | 1997-03-01 |
940615002097 | 1994-06-15 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State