Search icon

KEN ROBBINS PRODUCTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH ROBBINS Chief Executive Officer 702 11TH STREET, SANTA MONICA, CA, United States, 90402

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 W 57TH ST / SUITE 2203, NEW YORK, NY, United States, 10019

History

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)

Filings

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