Search icon

DAN CURTIS PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O LOEB AND LOEB DOS Process Agent ATTN: MARC CHAMLIN, ESQ., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
DANIEL M CURTIS Chief Executive Officer 11400 WEST OLYMPIC BOULEVARD, LOS ANGELES, CA, United States, 90064

History

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)

Filings

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