Name: | STAGE DOOR PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1991 (33 years ago) |
Date of dissolution: | 15 Jan 1999 |
Entity Number: | 1586225 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | % MITSUBISHI INT'L CORP., 520 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | AUDREY COHEN, 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MITSUBISHI INT'L CORP., LEGAL DIVISION | DOS Process Agent | AUDREY COHEN, 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NAOYOSHI YAMAKAWA | Chief Executive Officer | 520 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-31 | 1993-10-22 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990115000056 | 1999-01-15 | CERTIFICATE OF TERMINATION | 1999-01-15 |
931022003366 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921207002349 | 1992-12-07 | BIENNIAL STATEMENT | 1992-10-01 |
911031000101 | 1991-10-31 | APPLICATION OF AUTHORITY | 1991-10-31 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State