Name: | PAPERBOY PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1995 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1965546 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FREEDMAN & PETITO, P.C., 250 W 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FREEDMAN & PETITO, P.C., 250 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MOMENEE | Chief Executive Officer | C/O FREEDMAN & PETITO, P.C., 250 W. 57TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-14 | 2003-11-04 | Address | C/O FREEDMAN & PETITO, P.C., 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-10-18 | 1997-10-14 | Address | 250 WEST 57TH STREET, SUITE 1711, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1860258 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
071016002410 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051128003193 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
031104002592 | 2003-11-04 | BIENNIAL STATEMENT | 2003-10-01 |
011010002026 | 2001-10-10 | BIENNIAL STATEMENT | 2001-10-01 |
991027002659 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971014002232 | 1997-10-14 | BIENNIAL STATEMENT | 1997-10-01 |
951018000023 | 1995-10-18 | CERTIFICATE OF INCORPORATION | 1995-10-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State