Search icon

KYOTE PRODUCTIONS INC.

Company Details

Name: KYOTE PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1994 (31 years ago)
Date of dissolution: 22 Dec 2021
Entity Number: 1827751
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: C/O SCHNEIDER & LEVINE, 286 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN ARKIN DOS Process Agent C/O SCHNEIDER & LEVINE, 286 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALAN ARKIN Chief Executive Officer C/O SCHNEIDER & LEVINE, 286 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-06-16 2022-06-08 Address C/O SCHNEIDER & LEVINE, 286 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-06-16 2022-06-08 Address C/O SCHNEIDER & LEVINE, 286 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-06-03 2008-06-16 Address C/O SCHNEIDER & LEVINE, 21 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-06-03 2008-06-16 Address C/O SCHNEIDER & LEVINE, 21 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-06-03 2008-06-16 Address C/O SCHNEIDER & LEVINE, 21 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220608003356 2021-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-22
100615002867 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080616002160 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060526002061 2006-05-26 BIENNIAL STATEMENT 2006-06-01
020531002505 2002-05-31 BIENNIAL STATEMENT 2002-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State