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
Name | Role | Address |
---|---|---|
BRIAN ORENSTEIN | Chief Executive Officer | 401 PARK AVE S, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ORENSTEIN & ORENSTEIN | DOS Process Agent | 425 PARK AVENUE, 27TH FL, NEW YORK, NY, United States, 10022 |
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) |
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