Search icon

SUPERNOVA PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERNOVA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1995 (30 years ago)
Date of dissolution: 04 Jan 2010
Entity Number: 1908138
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 33 WEST 17TH ST, 7TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WEST 17TH ST, 7TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
ROY WILSCHUT Chief Executive Officer 33 WEST 17TH ST, 7TH FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-03-18 2005-05-03 Address 33 WEST 17TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-03-18 2005-05-03 Address 33 WEST 17TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-03-18 2005-05-03 Address 33 WEST 17TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-03-26 1999-03-18 Address 45 E 25TH ST, STE 35B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-03-26 1999-03-18 Address 45 E 25TH ST, STE 35B, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100104000842 2010-01-04 CERTIFICATE OF MERGER 2010-01-04
070430002060 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050503002941 2005-05-03 BIENNIAL STATEMENT 2005-03-01
021031000269 2002-10-31 CERTIFICATE OF AMENDMENT 2002-10-31
010410002567 2001-04-10 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State