Search icon

WEST PARK PRODUCTIONS, INC.

Company Details

Name: WEST PARK PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1994 (30 years ago)
Date of dissolution: 22 Nov 2021
Entity Number: 1875243
ZIP code: 10025
County: Ulster
Place of Formation: New York
Address: 233 W 99TH ST, 21A, NYC, NY, United States, 10025
Principal Address: 467 FLOYD ACKERT RD, 21A, WEST PARK, NY, United States, 12493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN EPSTEIN DOS Process Agent 233 W 99TH ST, 21A, NYC, NY, United States, 10025

Chief Executive Officer

Name Role Address
JOHN HICKEY Chief Executive Officer 467 FLOYD ACKERT RD, 21A, WEST PARK, NY, United States, 12493

History

Start date End date Type Value
2018-12-07 2022-10-07 Address 233 W 99TH ST, 21A, NYC, NY, 10025, USA (Type of address: Service of Process)
2018-12-07 2022-10-07 Address 467 FLOYD ACKERT RD, 21A, WEST PARK, NY, 12493, USA (Type of address: Chief Executive Officer)
2014-12-04 2018-12-07 Address 467 FLOYD ACKERT RD, WEST PARK, NY, 12493, USA (Type of address: Chief Executive Officer)
2012-12-17 2014-12-04 Address 467 FLOYD ACKERT RD, 21A, WEST PARK, NY, 12493, USA (Type of address: Chief Executive Officer)
2012-12-17 2018-12-07 Address 467 FLOYD ACKERT RD, 21A, WEST PARK, NY, 12493, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221007001551 2021-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-22
181207006538 2018-12-07 BIENNIAL STATEMENT 2018-12-01
141204006373 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121217006073 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110104002486 2011-01-04 BIENNIAL STATEMENT 2010-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State