Search icon

KEN JILLSON PRODUCTIONS, INC.

Company Details

Name: KEN JILLSON PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1995 (30 years ago)
Date of dissolution: 15 Apr 2010
Entity Number: 1887257
ZIP code: 92651
County: New York
Place of Formation: New York
Address: 1179 KATELLA ST, LAGUNA BEACH, CA, United States, 92651
Principal Address: 1179 KATELLA ST., LAGUNA BEACH, CA, United States, 92651

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH L JILLSON DOS Process Agent 1179 KATELLA ST, LAGUNA BEACH, CA, United States, 92651

Chief Executive Officer

Name Role Address
KENNETH L. JILLSON Chief Executive Officer 1179 KATELLA ST., LAGUNA BEACH, CA, United States, 92651

History

Start date End date Type Value
1998-01-28 2003-02-10 Address C/O ROPER BARANDES & FERTEL, 130 WEST 42ND ST., STE. 2600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-01-23 1998-01-28 Address 245 5TH AVE. STE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100415000228 2010-04-15 CERTIFICATE OF DISSOLUTION 2010-04-15
090116002691 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070124002534 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050209002569 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030210002684 2003-02-10 BIENNIAL STATEMENT 2003-01-01
010131002773 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990120002596 1999-01-20 BIENNIAL STATEMENT 1999-01-01
980128002455 1998-01-28 BIENNIAL STATEMENT 1997-01-01
950123000153 1995-01-23 CERTIFICATE OF INCORPORATION 1995-01-23

Date of last update: 21 Jan 2025

Sources: New York Secretary of State