Search icon

LIZ DUNN PRODUCTION MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 WEST 26 ST, #821, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELIZABETH D DUNN Chief Executive Officer 526 W 26 ST, #821, NEW YORK, NY, United States, 10001

History

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)

Filings

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