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
Name | Role | Address |
---|---|---|
PAUL STEINMAN | Chief Executive Officer | 136 10TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 10TH AVE, NEW YORK, NY, United States, 10011 |
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) |
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