Search icon

MILL RIVER PRODUCTIONS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
LUCY SIMON DOS Process Agent C/O STARR & CO, 850 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LUCY SIMON Chief Executive Officer C/O STARR & CO, 850 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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