Name: | LIZ DUNN PRODUCTION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1993 (32 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1701093 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 526 WEST 26 ST, #821, NEW YORK, NY, United States, 10001 |
Principal Address: | 526 W 26 ST, #821, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 526 WEST 26 ST, #821, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELIZABETH D DUNN | Chief Executive Officer | 526 W 26 ST, #821, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-25 | 1997-04-30 | Address | 425 WEST 23RD STREET, 1E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1994-04-25 | 1997-04-30 | Address | 425 WEST 23RD STREET, 1E, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-02-08 | 1997-04-30 | Address | 425 WEST 23RD STREET, APARTMENT 1E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1809868 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
990714002191 | 1999-07-14 | BIENNIAL STATEMENT | 1999-02-01 |
970430002465 | 1997-04-30 | BIENNIAL STATEMENT | 1997-02-01 |
940425002057 | 1994-04-25 | BIENNIAL STATEMENT | 1994-02-01 |
930208000526 | 1993-02-08 | CERTIFICATE OF INCORPORATION | 1993-02-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State