Name: | MILL RIVER PRODUCTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1992 (33 years ago) |
Date of dissolution: | 25 Aug 2016 |
Entity Number: | 1611205 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O STARR & CO, 850 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCY SIMON | DOS Process Agent | C/O STARR & CO, 850 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LUCY SIMON | Chief Executive Officer | C/O STARR & CO, 850 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 2006-04-05 | Address | C/O STARR & CO, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2006-04-05 | Address | C/O STARR & CO, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-04-09 | 2006-04-05 | Address | C/O STARR & CO, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-02-07 | 1993-04-09 | Address | ATTN: MICHAEL P. FRANKFURT,ESQ, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160825000910 | 2016-08-25 | CERTIFICATE OF DISSOLUTION | 2016-08-25 |
100312002665 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080226002137 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060405002551 | 2006-04-05 | BIENNIAL STATEMENT | 2006-02-01 |
020301002516 | 2002-03-01 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State