Search icon

IGOR PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION C/O GELLER FAMILY OFFICE SERVICES LLC DOS Process Agent PO BOX 1510, NEW YORK, NY, United States, 10150

Chief Executive Officer

Name Role Address
L DIANE SAWYER Chief Executive Officer C/O GELLER FOS, 800 3RD AVE 25TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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