Name: | RIGHT FIELD PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1989 (36 years ago) |
Date of dissolution: | 21 Apr 1998 |
Entity Number: | 1339748 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | BELDOCK LEVINE & HOFFMAN, 99 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O JOEL COOPERMAN, CPA, 529 5TH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE WELDON | Chief Executive Officer | 50 EAST 10TH STREET, APT 2 C, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O BRUCE E TRAUNER, ESQ | DOS Process Agent | BELDOCK LEVINE & HOFFMAN, 99 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-30 | 1993-05-03 | Address | 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980421000017 | 1998-04-21 | CERTIFICATE OF DISSOLUTION | 1998-04-21 |
970507002582 | 1997-05-07 | BIENNIAL STATEMENT | 1997-03-01 |
940523002226 | 1994-05-23 | BIENNIAL STATEMENT | 1994-03-01 |
930503003043 | 1993-05-03 | BIENNIAL STATEMENT | 1993-03-01 |
B760221-3 | 1989-03-30 | CERTIFICATE OF INCORPORATION | 1989-03-30 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State