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
Name | Role | Address |
---|---|---|
SUSAN EPSTEIN | DOS Process Agent | 233 W 99TH ST, 21A, NYC, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JOHN HICKEY | Chief Executive Officer | 467 FLOYD ACKERT RD, 21A, WEST PARK, NY, United States, 12493 |
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) |
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