Name: | W. D. B. PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1989 (36 years ago) |
Date of dissolution: | 20 Oct 2005 |
Entity Number: | 1366200 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 419 E 57TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 E 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALBERT D VAN BRUNT | Chief Executive Officer | 419 E 57TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 1999-07-27 | Address | 315 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 1999-07-27 | Address | 315 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-03-01 | 1999-07-27 | Address | 315 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1989-07-03 | 1993-03-01 | Address | 419 EAST 57TH STREET, SUITE 8C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051020000216 | 2005-10-20 | CERTIFICATE OF DISSOLUTION | 2005-10-20 |
990727002606 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
970723002136 | 1997-07-23 | BIENNIAL STATEMENT | 1997-07-01 |
930924002711 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
930301003166 | 1993-03-01 | BIENNIAL STATEMENT | 1992-07-01 |
C029492-5 | 1989-07-03 | CERTIFICATE OF INCORPORATION | 1989-07-03 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State