Name: | FAITHFUL PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1994 (31 years ago) |
Date of dissolution: | 28 Dec 2000 |
Entity Number: | 1804175 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 375 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-25 | 2000-04-26 | Address | 375 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1996-04-25 | 2004-02-26 | Address | A PROFESSIONAL CORPORATION, 1888 CENTURY PARK EAST 18TH FL, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
1994-03-17 | 1996-04-25 | Address | ATT JOHNATHAN KAUFELT, ESQ., 1888 CENTURY PARK E 18TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040226000994 | 2004-02-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-02-26 |
001228000287 | 2000-12-28 | CERTIFICATE OF DISSOLUTION | 2000-12-28 |
000426002271 | 2000-04-26 | BIENNIAL STATEMENT | 2000-03-01 |
960425002261 | 1996-04-25 | BIENNIAL STATEMENT | 1996-03-01 |
940317000148 | 1994-03-17 | CERTIFICATE OF INCORPORATION | 1994-03-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State