Search icon

WEISSMAN PRODUCTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MR WALT WEISSMAN Chief Executive Officer AQUAJITO RD, ROUTE 3 BOX 499, CARMEL, CA, United States, 93923

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %PAUL WEISS RIFKIND ET'AL, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

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)

Filings

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