Name: | NITRAM PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1991 (34 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1506450 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 200 WEST 57TH STREET, SUITE 1403, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN RICHARDS | Chief Executive Officer | 200 WEST 57TH STREET, SUITE 1403, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE PRODUCER CIRCLE CO. | DOS Process Agent | 200 WEST 57TH STREET, SUITE 1403, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 1997-03-06 | Address | 1350 AVENUE OF THE AMERICAS, PENTHOUSE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1997-03-06 | Address | 1350 AVENUE OF THE AMERICAS, PENTHOUSE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1997-03-06 | Address | 1350 AVENUE OF THE AMERICAS, PENTHOUSE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1991-02-04 | 1993-02-25 | Address | 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746975 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
990224002632 | 1999-02-24 | BIENNIAL STATEMENT | 1999-02-01 |
970306002264 | 1997-03-06 | BIENNIAL STATEMENT | 1997-02-01 |
940526002188 | 1994-05-26 | BIENNIAL STATEMENT | 1994-02-01 |
930225002812 | 1993-02-25 | BIENNIAL STATEMENT | 1993-02-01 |
910204000220 | 1991-02-04 | CERTIFICATE OF INCORPORATION | 1991-02-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State