Name: | WU-TANG PRODUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1992 (33 years ago) |
Entity Number: | 1656411 |
ZIP code: | 17661 |
County: | Richmond |
Place of Formation: | New York |
Address: | C/0 Portney & Company, 70 Grand Ave. Suite 107, River Edge, NJ, United States, 17661 |
Principal Address: | 70 Grand Ave, Suite 107, River Edge, NY, United States, 07661 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WU TANG PRODUCTION, INC | DOS Process Agent | C/0 Portney & Company, 70 Grand Ave. Suite 107, River Edge, NJ, United States, 17661 |
Name | Role | Address |
---|---|---|
MITCHELL DIGGS | Chief Executive Officer | 60 WINDHAM LOOP 1A, STATEN ISLAND, NY, United States, 91307 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 60 WINDHAM LOOP 1A, STATEN ISLAND, NY, 91307, USA (Type of address: Chief Executive Officer) |
2022-03-31 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-22 | 2022-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-08-04 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-08-04 | 2023-05-04 | Address | 234 MORNINGSTAR ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504003905 | 2023-05-04 | BIENNIAL STATEMENT | 2022-08-01 |
211116002761 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
160209000571 | 2016-02-09 | ANNULMENT OF DISSOLUTION | 2016-02-09 |
DP-2052685 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
920804000213 | 1992-08-04 | CERTIFICATE OF INCORPORATION | 1992-08-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State