Name: | VELVEL FILM PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1993 (31 years ago) |
Date of dissolution: | 28 Nov 2000 |
Entity Number: | 1754066 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 740 BROADWAY, NEW YORK, NY, United States, 10003 |
Address: | ATTN: SEYMOUR F. CORENTHAL, 307 FIFTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WALTER R. YETNIKOFF | Chief Executive Officer | 740 BROADWAY, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
FLEISCHMAN & CORENTHAL | DOS Process Agent | ATTN: SEYMOUR F. CORENTHAL, 307 FIFTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-02 | 1998-12-24 | Address | 721 FIFTH AVENUE APT. 59CD, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001128000221 | 2000-11-28 | CERTIFICATE OF DISSOLUTION | 2000-11-28 |
981224002301 | 1998-12-24 | BIENNIAL STATEMENT | 1998-09-01 |
930902000121 | 1993-09-02 | CERTIFICATE OF INCORPORATION | 1993-09-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State