Search icon

RDS PRODUCTIONS, INC.

Company Details

Name: RDS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1991 (34 years ago)
Date of dissolution: 26 Mar 2007
Entity Number: 1541794
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 440 PARK AVE SOUTH, 12TH FL, NEW YORK, NY, United States, 10016
Principal Address: 279 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 PARK AVE SOUTH, 12TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RONNIE SHAPIRO Chief Executive Officer 440 PARK AVE SOUTH, 12TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-04-16 2003-04-21 Address 279 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2001-04-16 2003-04-21 Address C/O ZEIDMAN, LACKOWITZ & CO., TWO ROOSEVELT AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1999-11-15 2003-04-21 Address 1185 6TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-07-23 2001-04-16 Address 18 JAYSON AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-07-23 2001-04-16 Address 18 JAYSON AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070326000332 2007-03-26 CERTIFICATE OF DISSOLUTION 2007-03-26
030421002782 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010416002721 2001-04-16 BIENNIAL STATEMENT 2001-04-01
991115001102 1999-11-15 CERTIFICATE OF AMENDMENT 1999-11-15
990505002121 1999-05-05 BIENNIAL STATEMENT 1999-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State