Search icon

REG GRUNDY PRODUCTIONS, INC.

Company Details

Name: REG GRUNDY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1991 (34 years ago)
Date of dissolution: 29 Sep 2008
Entity Number: 1520279
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: C/O PEARSON TELEVISION INC, 2700 COLORADO AVE, STE 450, SANTA MONICA, CA, United States, 90404
Address: C/O PEARSON TELEVISION INC, 1330 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LOU FESTA DOS Process Agent C/O PEARSON TELEVISION INC, 1330 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CATHERINE MACKAY Chief Executive Officer C/O PEARSON TELEVISION INC, 1330 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-05-10 2001-06-12 Address C/O PEARSON TELEVISION, 1325 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-05-10 2001-06-12 Address C/O PEARSON TELEVISION, 1325 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-05-10 2001-06-12 Address C/O PEARSON TELEVISION, 1325 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-07-07 1999-05-10 Address ATT: RICHARD L. BAROVICK, ESQ., 445 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-07-07 1999-05-10 Address ATT: RICHARD L. BAROVICK, ESQ., 445 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-07-07 1999-05-10 Address 14 AVENUE DE GRANDE-BRETAGNE, MONTE CARLO, 00000, MCO (Type of address: Chief Executive Officer)
1992-11-10 1993-07-07 Address 445 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-07-07 Address ATT: RICHARD L. BAROVICK, ESQ., 445 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-10 1993-07-07 Address ATT: RICHARD L. BAROVICK, ESQ., 445 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-04-01 1992-11-10 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080929000662 2008-09-29 CERTIFICATE OF TERMINATION 2008-09-29
010612002199 2001-06-12 BIENNIAL STATEMENT 2001-04-01
990510002174 1999-05-10 BIENNIAL STATEMENT 1999-04-01
930707002567 1993-07-07 BIENNIAL STATEMENT 1993-04-01
921110002998 1992-11-10 BIENNIAL STATEMENT 1992-04-01
910401000135 1991-04-01 APPLICATION OF AUTHORITY 1991-04-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State