Search icon

DRAGON'S HEAD PRODUCTIONS, INC.

Company Details

Name: DRAGON'S HEAD PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1991 (34 years ago)
Date of dissolution: 18 Oct 2012
Entity Number: 1562777
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 136 10TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL STEINMAN Chief Executive Officer 136 10TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 10TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-03-23 1997-08-20 Address 524 EAST 5TH STREET, STOREFRONT, NEW YORK, NY, 10009, 6523, USA (Type of address: Chief Executive Officer)
1993-03-23 1997-08-20 Address 524 EAST 5TH STREET, STOREFRONT, NEW YORK, NY, 10009, 6523, USA (Type of address: Principal Executive Office)
1993-03-23 1997-08-20 Address 524 EAST 5TH STREET, STOREFRONT, NEW YORK, NY, 10009, 6523, USA (Type of address: Service of Process)
1992-07-28 1993-03-23 Address 524 EAST 5TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1991-07-19 1992-07-28 Address 538 EAST 14TH STREET, APT. 20, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121018000934 2012-10-18 CERTIFICATE OF DISSOLUTION 2012-10-18
990729002405 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970820002414 1997-08-20 BIENNIAL STATEMENT 1997-07-01
000055002444 1993-10-26 BIENNIAL STATEMENT 1993-07-01
930323002252 1993-03-23 BIENNIAL STATEMENT 1992-07-01
920728000250 1992-07-28 CERTIFICATE OF CHANGE 1992-07-28
910719000242 1991-07-19 CERTIFICATE OF INCORPORATION 1991-07-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State