OUTATOWN PRODUCTIONS INC.

Name: | OUTATOWN PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1993 (32 years ago) |
Date of dissolution: | 03 Jan 2006 |
Entity Number: | 1744261 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VAN TOFFLER | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-15 | 2005-07-11 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-07-15 | 2005-07-11 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-07-15 | 2005-07-11 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-04-21 | 2003-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-08-10 | 2003-07-15 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060103000055 | 2006-01-03 | CERTIFICATE OF TERMINATION | 2006-01-03 |
050711002493 | 2005-07-11 | BIENNIAL STATEMENT | 2005-07-01 |
030715002282 | 2003-07-15 | BIENNIAL STATEMENT | 2003-07-01 |
010724002188 | 2001-07-24 | BIENNIAL STATEMENT | 2001-07-01 |
000421000153 | 2000-04-21 | CERTIFICATE OF CHANGE | 2000-04-21 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State