Name: | DAN CURTIS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1965 (60 years ago) |
Date of dissolution: | 21 Dec 2006 |
Entity Number: | 187298 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MARC CHAMLIN, ESQ., 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Principal Address: | C/O MICKEY RUTMAN, 11400 WEST OLYMPIC BOULEVARD, LOS ANGELES, CA, United States, 90064 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LOEB AND LOEB | DOS Process Agent | ATTN: MARC CHAMLIN, ESQ., 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
DANIEL M CURTIS | Chief Executive Officer | 11400 WEST OLYMPIC BOULEVARD, LOS ANGELES, CA, United States, 90064 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-20 | 2001-07-24 | Address | C/O BJRC, 10345 OLYMPIC BOULEVARD, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
1997-05-20 | 2001-07-24 | Address | C/O BJRC, 10345 OLYMPIC BOULEVARD, LOS ANGELES, CA, 90064, USA (Type of address: Principal Executive Office) |
1994-02-25 | 1997-05-20 | Address | ATTN: MARK CHAMLIN, ESQ., 345 PARK AVENUE, NEW YORK, NY, 10154, 0037, USA (Type of address: Service of Process) |
1993-07-27 | 1997-05-20 | Address | %BJRC, 10345 OLYMPIC BOULEVARD, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1997-05-20 | Address | %BJRC, 10345 OLYMPIC BOULEVARD, LOS ANGELES, CA, 90064, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061221000295 | 2006-12-21 | CERTIFICATE OF DISSOLUTION | 2006-12-21 |
050712002519 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030508002074 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
010724002358 | 2001-07-24 | BIENNIAL STATEMENT | 2001-05-01 |
990514002269 | 1999-05-14 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State