Name: | B.M.R. PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1995 (29 years ago) |
Date of dissolution: | 25 May 2017 |
Entity Number: | 1951572 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 161 E 55TH STREET #3B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL KENNEDY | DOS Process Agent | 161 E 55TH STREET #3B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RANDALL KENNEDY | Chief Executive Officer | 161 E 55TH STREET #3B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-16 | 2011-09-09 | Address | 161 E 55TH STREET / #3B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-08-16 | 2011-09-09 | Address | 161 E 55TH STREET / #3B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-08-16 | 2011-09-09 | Address | 161 E 55TH STREET / #3B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-09-22 | 2007-08-16 | Address | 161 EAST 55TH ST, #3B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-09-22 | 2007-08-16 | Address | 161 EAST 55TH ST, #3B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-09-22 | 2007-08-16 | Address | 161 EAST 55TH ST, #3B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-08-28 | 1997-09-22 | Address | 30 EAST 37TH STREET, #12E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170525000838 | 2017-05-25 | CERTIFICATE OF DISSOLUTION | 2017-05-25 |
150819006209 | 2015-08-19 | BIENNIAL STATEMENT | 2015-08-01 |
130827006283 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
110909002550 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090817002178 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070816002756 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051026002785 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
030908002428 | 2003-09-08 | BIENNIAL STATEMENT | 2003-08-01 |
010919002466 | 2001-09-19 | BIENNIAL STATEMENT | 2001-08-01 |
990902002293 | 1999-09-02 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State