HOUSE OF CARDS PRODUCTIONS, INC.

Name: | HOUSE OF CARDS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1995 (30 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1946928 |
ZIP code: | 10023 |
County: | Rockland |
Place of Formation: | New York |
Address: | 310 WEST 72ND ST, 15E, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT LAMPEL | Chief Executive Officer | 310 WEST 72ND ST, 15E, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ROBERT LAMPEL | DOS Process Agent | 310 WEST 72ND ST, 15E, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-12 | 1999-10-05 | Address | 90 ROUTE 9W 1-8, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 1999-10-05 | Address | 90 ROUTE 9W 1-8, PIERMONT, NY, 10968, USA (Type of address: Principal Executive Office) |
1997-08-12 | 1999-10-05 | Address | 90 ROUTE 9W 1-8, PIERMONT, NY, 10968, USA (Type of address: Service of Process) |
1995-08-10 | 1997-11-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1995-08-10 | 1997-08-12 | Address | 15 GREEN HEDGES LANE, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053058 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090810002268 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070829002315 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051206002696 | 2005-12-06 | BIENNIAL STATEMENT | 2005-08-01 |
031204002022 | 2003-12-04 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State