Name: | KNOCK KNOCK PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1995 (30 years ago) |
Date of dissolution: | 20 Jun 2024 |
Entity Number: | 1904922 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 E 37TH ST, 7TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAIL S STEINBERGER | Chief Executive Officer | 2 E 37TH ST, 7TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 E 37TH ST, 7TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-26 | 2024-08-15 | Address | 2 E 37TH ST, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-03-26 | 2024-08-15 | Address | 2 E 37TH ST, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-03-20 | 1997-03-26 | Address | 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-03-20 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815000313 | 2024-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-20 |
970326002453 | 1997-03-26 | BIENNIAL STATEMENT | 1997-03-01 |
950320000775 | 1995-03-20 | CERTIFICATE OF INCORPORATION | 1995-03-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State