ARCHER PRODUCTIONS, INC.

Name: | ARCHER PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1992 (33 years ago) |
Date of dissolution: | 29 Dec 2008 |
Entity Number: | 1652245 |
ZIP code: | 06820 |
County: | New York |
Place of Formation: | New York |
Address: | 110 HANSON RD, DARIEN, CT, United States, 06820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 HANSON RD, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
DAWN S MCINTIRE | Chief Executive Officer | 110 HANSON RD, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-12 | 2006-08-07 | Address | 245 EAST 21ST ST, STE 4F, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2002-07-12 | 2006-08-07 | Address | 245 EAST 21ST ST, STE 4F, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-07-12 | 2006-08-07 | Address | 245 EAST 21ST ST, STE 4F, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-10-07 | 2002-07-12 | Address | 245 EAST 21ST STREET, SUITE 4F, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-10-07 | 2002-07-12 | Address | 245 EAST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081229000678 | 2008-12-29 | CERTIFICATE OF DISSOLUTION | 2008-12-29 |
060807002846 | 2006-08-07 | BIENNIAL STATEMENT | 2006-07-01 |
020712002120 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
000703002244 | 2000-07-03 | BIENNIAL STATEMENT | 2000-07-01 |
980714002290 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State