Search icon

GND PRODUCTIONS, INC.

Company Details

Name: GND PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1996 (29 years ago)
Date of dissolution: 23 Apr 2010
Entity Number: 2057977
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 425 PARK AVENUE, 27TH FL, NEW YORK, NY, United States, 10022
Principal Address: 401 PARK AVE S, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN ORENSTEIN Chief Executive Officer 401 PARK AVE S, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ORENSTEIN & ORENSTEIN DOS Process Agent 425 PARK AVENUE, 27TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-08-06 2006-08-14 Address C/O ORENSTEIN & ORENSTEIN LLC, 708 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-09-25 2002-08-06 Address 708 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-08-31 2000-09-25 Address 28 CHELSEA DR, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
1996-08-16 2000-09-25 Address 635 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100423000388 2010-04-23 CERTIFICATE OF DISSOLUTION 2010-04-23
060814002084 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040903002628 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020806002629 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000925002153 2000-09-25 BIENNIAL STATEMENT 2000-08-01
980831002273 1998-08-31 BIENNIAL STATEMENT 1998-08-01
960816000322 1996-08-16 CERTIFICATE OF INCORPORATION 1996-08-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State