CHALICE WELL PRODUCTIONS, INC.

Name: | CHALICE WELL PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1991 (34 years ago) |
Date of dissolution: | 10 Aug 2017 |
Entity Number: | 1581071 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 101 PARK AVE, NEW YORK, NY, United States, 10128 |
Principal Address: | 1133 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KELLEY DRYE WARREN | DOS Process Agent | 101 PARK AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ALEXANDRA M. ISLES | Chief Executive Officer | 1133 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-09 | 2006-02-10 | Address | ATTN: PAUL C. GUTH, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170810000131 | 2017-08-10 | CERTIFICATE OF DISSOLUTION | 2017-08-10 |
111014002703 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091007002286 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071129002434 | 2007-11-29 | BIENNIAL STATEMENT | 2007-10-01 |
060210002811 | 2006-02-10 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State