Search icon

GREAT PRODUCTIONS INC.

Company Details

Name: GREAT PRODUCTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1993 (32 years ago)
Date of dissolution: 30 Mar 2011
Entity Number: 1741868
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: ATTN: TAX DEPT, 777 THIRD AVE, NEW YORK, NY, United States, 10017
Address: 125 PARK AVENUE 4TH FL., NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O WPP GROUP USA DOS Process Agent 125 PARK AVENUE 4TH FL., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BRUCE SAGER Chief Executive Officer 825 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-08-07 2005-10-18 Address 300 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-08-07 2011-03-30 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-08-02 2003-08-07 Address 111 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-08-02 2003-08-07 Address ATTN: TAX DEPT., 3RD FL, 777 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-10-19 2011-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110330000805 2011-03-30 SURRENDER OF AUTHORITY 2011-03-30
090818002391 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070726002790 2007-07-26 BIENNIAL STATEMENT 2007-07-01
051018002097 2005-10-18 BIENNIAL STATEMENT 2005-07-01
030807002401 2003-08-07 BIENNIAL STATEMENT 2003-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State