WITCHDOCTOR PRODUCTIONS, INC.

Name: | WITCHDOCTOR PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1992 (33 years ago) |
Date of dissolution: | 14 Jul 2006 |
Entity Number: | 1686491 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | ABRAHAMS & SHEPPARD, 26 MADISON AVE 34TH FLR, NEW YORK, NY, United States, 10010 |
Principal Address: | 1755 YORK AVE 28B, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLUMENTHAL & LYNNE, A PROFESSIONAL CORPORATION | Agent | 488 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
C/O ROGER KASS ESQ., COWAN, DEBAETS, | DOS Process Agent | ABRAHAMS & SHEPPARD, 26 MADISON AVE 34TH FLR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
P ALEXANDER GIBNEY | Chief Executive Officer | 153 ASHLAND RD, SUMMIT, NJ, United States, 07901 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-09 | 2005-01-21 | Address | 349 E 49TH ST, 4E, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-01-13 | 1998-12-09 | Address | % JIGSAW PRODUCTIONS, 7 E MISSION ST, STE C, SANTA BARBARA, CA, 93101, USA (Type of address: Chief Executive Officer) |
1997-01-13 | 1998-12-09 | Address | PRYOR CASHMAN SHERMAN & FLYNN, 410 PARK AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-12-30 | 1997-01-13 | Address | C/O JIGSAW PRODUCTIONS, 1680 NORTH LINE SUITE 811, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 1997-01-13 | Address | 349 EAST 49TH STREET, 4E, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060714000018 | 2006-07-14 | CERTIFICATE OF DISSOLUTION | 2006-07-14 |
050121002365 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
021127002235 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
001128002056 | 2000-11-28 | BIENNIAL STATEMENT | 2000-12-01 |
981209002362 | 1998-12-09 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State