Search icon

TIR NA NOG PRODUCTIONS, INC.

Company Details

Name: TIR NA NOG PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1996 (29 years ago)
Date of dissolution: 21 May 2024
Entity Number: 1994118
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH FLR 8, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALTMAN GREENFIELD SELVAGGI DOS Process Agent 200 PARK AVE SOUTH FLR 8, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JAMES MCCAFFREY Chief Executive Officer 200 PARK AVE SOUTH FLR 8, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-01-13 2024-05-22 Address 200 PARK AVE SOUTH FLR 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-09-04 2014-01-13 Address 200 PARK AVE SOUTH FLR 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-09-04 2024-05-22 Address 200 PARK AVE SOUTH FLR 8, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-02-01 2013-09-04 Address 120 WEST 45TH ST # 3601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-02-01 2013-09-04 Address 120 WEST 45TH ST # 3601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240522000729 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
160907006172 2016-09-07 BIENNIAL STATEMENT 2016-01-01
140113006273 2014-01-13 BIENNIAL STATEMENT 2014-01-01
130904002083 2013-09-04 BIENNIAL STATEMENT 2012-01-01
050214000927 2005-02-14 CERTIFICATE OF AMENDMENT 2005-02-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State