Name: | KIER CHRIS PRODUCTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1991 (34 years ago) |
Date of dissolution: | 04 Jan 2025 |
Entity Number: | 1510558 |
ZIP code: | 10021 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 655 MADISON AVE., NEW YORK, NY, United States, 10021 |
Principal Address: | 49 BAYVIEW DRIVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. MAHER | Chief Executive Officer | 49 BAYVIEW DRIVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 655 MADISON AVE., NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-03 | 2025-02-11 | Address | 655 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-03-26 | 1997-03-03 | Address | 1585 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1993-03-26 | 2025-02-11 | Address | 49 BAYVIEW DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1991-02-21 | 1993-03-26 | Address | 49 BAY VIEW DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1991-02-21 | 2025-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211000113 | 2025-01-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-04 |
970303002429 | 1997-03-03 | BIENNIAL STATEMENT | 1997-02-01 |
940314002052 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930326003065 | 1993-03-26 | BIENNIAL STATEMENT | 1993-02-01 |
910221000158 | 1991-02-21 | CERTIFICATE OF INCORPORATION | 1991-02-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State