Search icon

CHITA PRODUCTIONS INC.

Company Details

Name: CHITA PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1993 (32 years ago)
Date of dissolution: 24 Apr 2009
Entity Number: 1705054
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: AARON SHAPIRO, 220 W 42ND ST 19TH FL, NEW YORK, NY, United States, 10036
Principal Address: 220 WEST 42ND ST 19TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHITA RIVERA Chief Executive Officer 282 SOUTH GREEN BUSH ROAD, BLAUVELT, NY, United States, 10913

DOS Process Agent

Name Role Address
C/O SHAPIRO & LOBEL DOS Process Agent ATTN: AARON SHAPIRO, 220 W 42ND ST 19TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-02-25 2006-11-13 Address C/O SHAPIRO & LOBEL, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1994-03-10 1999-03-08 Address 232 SOUTH GREEN BUSH ROAD, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
1994-03-10 1997-02-25 Address % SHAPIRO & LOBEL, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-02-24 2006-11-13 Address ATTN: AARON SHAPIRO, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090424000069 2009-04-24 CERTIFICATE OF DISSOLUTION 2009-04-24
070222002282 2007-02-22 BIENNIAL STATEMENT 2007-02-01
061113002718 2006-11-13 BIENNIAL STATEMENT 2005-02-01
030204002506 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010215002063 2001-02-15 BIENNIAL STATEMENT 2001-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35914.00
Total Face Value Of Loan:
35914.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State