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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LOU FESTA | DOS Process Agent | C/O PEARSON TELEVISION INC, 1330 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CATHERINE MACKAY | Chief Executive Officer | C/O PEARSON TELEVISION INC, 1330 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10019 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State