Search icon

KING-FROMKIN PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KING-FROMKIN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1991 (34 years ago)
Date of dissolution: 29 Jul 2002
Entity Number: 1541979
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 25 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID FROMKIN Chief Executive Officer 20 BEEKMAN PLACE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-05-02 2000-08-03 Address C/O CT CORPORATIN SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-01 1997-05-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-04-22 2000-08-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-04-22 1992-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020729000230 2002-07-29 CERTIFICATE OF DISSOLUTION 2002-07-29
010416002153 2001-04-16 BIENNIAL STATEMENT 2001-04-01
000803000066 2000-08-03 CERTIFICATE OF CHANGE 2000-08-03
990520002484 1999-05-20 BIENNIAL STATEMENT 1999-04-01
970502002324 1997-05-02 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State