Name: | TIM DEVITT PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1994 (31 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1814445 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2345 20TH ST, APT E, SANTA MONICA, CA, United States, 90405 |
Address: | C/O FRANKFURT GARBUS ETAL, ATT M.P. FRANKFURT 488 MADISON, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY DEVITT | Chief Executive Officer | 2345 20TH ST, APT E, SANTA MONICA, CA, United States, 90405 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FRANKFURT GARBUS ETAL, ATT M.P. FRANKFURT 488 MADISON, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-29 | 2004-06-16 | Address | 5225 BLAKESLEE AVE, #360, NORTH HOLLYWOOD, CA, 91601, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2004-06-16 | Address | 5225 BLAKESLEE AVE, #360, NORTH HOLLYWOOD, CA, 91601, USA (Type of address: Principal Executive Office) |
1994-04-22 | 2002-10-29 | Address | 488 MADISON AVENUE, ATTN: MICHAEL P. FRANKFURT,ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858886 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
040616002086 | 2004-06-16 | BIENNIAL STATEMENT | 2004-04-01 |
021029002566 | 2002-10-29 | BIENNIAL STATEMENT | 2002-04-01 |
940422000049 | 1994-04-22 | CERTIFICATE OF INCORPORATION | 1994-04-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State