Name: | WEISSMAN PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1990 (34 years ago) |
Date of dissolution: | 14 Aug 1995 |
Entity Number: | 1482290 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | %PAUL WEISS RIFKIND ET'AL, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O LUTZ & CARR, 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR WALT WEISSMAN | Chief Executive Officer | AQUAJITO RD, ROUTE 3 BOX 499, CARMEL, CA, United States, 93923 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %PAUL WEISS RIFKIND ET'AL, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 1993-11-02 | Address | WHARTON & GARRISON, 1285 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-10-17 | 1992-12-07 | Address | 1285 AVENUE OF THE AMERICAS, ATTN: JOHN F. BREGLIO, ESQ., NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950814000153 | 1995-08-14 | CERTIFICATE OF DISSOLUTION | 1995-08-14 |
931102002003 | 1993-11-02 | BIENNIAL STATEMENT | 1993-10-01 |
921207002094 | 1992-12-07 | BIENNIAL STATEMENT | 1992-10-01 |
901017000372 | 1990-10-17 | CERTIFICATE OF INCORPORATION | 1990-10-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State