Name: | KEN ROBBINS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1995 (30 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1943567 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 250 W 57TH ST / SUITE 2203, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH ROBBINS | Chief Executive Officer | 702 11TH STREET, SANTA MONICA, CA, United States, 90402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 W 57TH ST / SUITE 2203, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-02 | 2001-07-24 | Address | 37 W 17TH ST, STE 7E, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1999-08-02 | 2003-07-22 | Address | 3021 TUNA CANYON RD, TOPANGA, CA, 90290, USA (Type of address: Chief Executive Officer) |
1999-08-02 | 2001-07-24 | Address | 37 W 17TH ST, STE 7E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-24 | 1999-08-02 | Address | 615 KINGMAN AVE, SANTA MONICA, CA, 90402, USA (Type of address: Chief Executive Officer) |
1997-07-24 | 1999-08-02 | Address | 611 BROADWAY, SUITE 808, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1997-07-24 | 1999-08-02 | Address | 611 BROADWAY, SUITE 808, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1995-07-31 | 1997-07-24 | Address | 420 EAST 58TH ST., SUITE 19B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936102 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
050930002587 | 2005-09-30 | BIENNIAL STATEMENT | 2005-07-01 |
030722002597 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
010724002409 | 2001-07-24 | BIENNIAL STATEMENT | 2001-07-01 |
990802002111 | 1999-08-02 | BIENNIAL STATEMENT | 1999-07-01 |
970724002366 | 1997-07-24 | BIENNIAL STATEMENT | 1997-07-01 |
950731000186 | 1995-07-31 | CERTIFICATE OF INCORPORATION | 1995-07-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State