Search icon

RIGHT FIELD PRODUCTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANNE WELDON Chief Executive Officer 50 EAST 10TH STREET, APT 2 C, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O BRUCE E TRAUNER, ESQ DOS Process Agent BELDOCK LEVINE & HOFFMAN, 99 PARK AVENUE, NEW YORK, NY, United States, 10016

History

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)

Filings

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