Search icon

DALZELL PRODUCTIONS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DALZELL PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1995 (30 years ago)
Date of dissolution: 24 Jun 2019
Entity Number: 1921114
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 134 SULLIVAN ST. APT. 2, NEW YORK, NY, United States, 10012
Principal Address: 100 SULLIVAN ST, 2ND FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KAREN DALZELL Agent 134 SULLIVAN ST. APT. 2, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
DALZELL PRODUCTIONS LTD. ATTN: KAREN DALZELL DOS Process Agent 134 SULLIVAN ST. APT. 2, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
KAREN DALZELL Chief Executive Officer 100 GRAND ST, 5TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-12-09 2019-05-06 Address 100 GRAND STREET, 5TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-06-19 2005-01-05 Address 6 W 18TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-06-19 2005-01-05 Address 134 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2003-06-19 2004-12-09 Address 6 W 18TH ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-05-23 2003-06-19 Address KAREN DALZELI, 264 WEST 22ND, 2B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190624000010 2019-06-24 CERTIFICATE OF DISSOLUTION 2019-06-24
190506000749 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
050105002269 2005-01-05 AMENDMENT TO BIENNIAL STATEMENT 2003-05-01
041209000652 2004-12-09 CERTIFICATE OF CHANGE 2004-12-09
030619002014 2003-06-19 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State