Name: | MARIE ANTOINETTE PRODUCTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1991 (34 years ago) |
Date of dissolution: | 09 Dec 2021 |
Entity Number: | 1570284 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 906 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 906 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE RAPTIS | Chief Executive Officer | 906 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 2021-12-09 | Address | 906 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1991-08-21 | 2021-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-08-21 | 2021-12-09 | Address | 906 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211209000409 | 2021-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-09 |
090826002071 | 2009-08-26 | BIENNIAL STATEMENT | 2009-08-01 |
070912002678 | 2007-09-12 | BIENNIAL STATEMENT | 2007-08-01 |
030724002158 | 2003-07-24 | BIENNIAL STATEMENT | 2003-08-01 |
010801002561 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State