Search icon

GRIFFITH PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 PARK AVE. SOUTH 4TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALEXANDER G TYNER Chief Executive Officer C/O BFFA, 381 PARK AVE SO, NEW YORK, NY, United States, 10016

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019

History

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)

Filings

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