Name: | HOWARD LANIN PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1992 (33 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1654071 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE |
Address: | 20 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MYRON A LANIN | DOS Process Agent | 20 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MYRON A LANIN | Chief Executive Officer | 20 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-01 | 2006-09-28 | Address | 59 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-09-18 | 2006-09-28 | Address | 59 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 1998-07-01 | Address | 59 EAST 54 STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-09-18 | 2006-09-28 | Address | 59 EAST 54 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-07-24 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-07-24 | 1996-09-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935403 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060928002883 | 2006-09-28 | BIENNIAL STATEMENT | 2006-07-01 |
040820002453 | 2004-08-20 | BIENNIAL STATEMENT | 2004-07-01 |
020626002671 | 2002-06-26 | BIENNIAL STATEMENT | 2002-07-01 |
000718002345 | 2000-07-18 | BIENNIAL STATEMENT | 2000-07-01 |
990915001351 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
980701002528 | 1998-07-01 | BIENNIAL STATEMENT | 1998-07-01 |
960918002324 | 1996-09-18 | BIENNIAL STATEMENT | 1996-07-01 |
920724000226 | 1992-07-24 | CERTIFICATE OF INCORPORATION | 1992-07-24 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State