Name: | GRIFFITH PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1995 (30 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1922345 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVE. SOUTH 4TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O BFFA, 381 PARK AVE SO, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 PARK AVE. SOUTH 4TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALEXANDER G TYNER | Chief Executive Officer | C/O BFFA, 381 PARK AVE SO, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARKET INTELLIGENCE CORPORATION | Agent | 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-15 | 1995-11-02 | Address | 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974233 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
010517002693 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990608002278 | 1999-06-08 | BIENNIAL STATEMENT | 1999-05-01 |
970623002009 | 1997-06-23 | BIENNIAL STATEMENT | 1997-05-01 |
951102000114 | 1995-11-02 | CERTIFICATE OF CHANGE | 1995-11-02 |
950515000587 | 1995-05-15 | CERTIFICATE OF INCORPORATION | 1995-05-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State