Name: | INNERVIEW PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1990 (35 years ago) |
Date of dissolution: | 18 Jun 2015 |
Entity Number: | 1486789 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 44TH STREET, SUITE 510, NEW YORK, NY, United States, 10036 |
Principal Address: | 484 WEST 43RD STREET #25D, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON CYWIAK | DOS Process Agent | 19 WEST 44TH STREET, SUITE 510, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SHARON ZANE | Chief Executive Officer | 484 WEST 43TH STREET #25D, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-09 | 2000-11-03 | Address | 22 EAST 41 STREET, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-11-06 | 1996-12-09 | Address | 475 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150618000054 | 2015-06-18 | CERTIFICATE OF DISSOLUTION | 2015-06-18 |
141124006005 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
121203002154 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
101110002914 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081022002846 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State