Search icon

INNERVIEW PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
AARON CYWIAK DOS Process Agent 19 WEST 44TH STREET, SUITE 510, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SHARON ZANE Chief Executive Officer 484 WEST 43TH STREET #25D, NEW YORK, NY, United States, 10036

History

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)

Filings

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