Search icon

NITRAM PRODUCTIONS INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARTIN RICHARDS Chief Executive Officer 200 WEST 57TH STREET, SUITE 1403, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE PRODUCER CIRCLE CO. DOS Process Agent 200 WEST 57TH STREET, SUITE 1403, NEW YORK, NY, United States, 10019

History

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)

Filings

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