Search icon

DSG PRODUCTIONS, INC.

Company Details

Name: DSG PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1996 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2082752
ZIP code: 19901
County: New York
Place of Formation: New York
Address: 30 OLD RUDNICK LANE, DOVER, DE, United States, 19901
Principal Address: 1600 BROADWAY, STE 706, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 OLD RUDNICK LANE, DOVER, DE, United States, 19901

Chief Executive Officer

Name Role Address
DONALD STUART GILMORE Chief Executive Officer 1600 BROADWAY, STE 706, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-04-19 2002-11-06 Address 315 W. 36TH ST, SUITE 1008, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-04-19 2002-11-06 Address 315 W. 36TH ST, SUITE 1008, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-01-27 2001-04-19 Address 630 9TH AVE, SUITE 1205, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-01-27 2001-04-19 Address 630 9TH AVE, SUITE 1205, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-11-07 1999-01-27 Address 30 OLD RUDNICK LANE, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836673 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
021106002729 2002-11-06 BIENNIAL STATEMENT 2002-11-01
010419002543 2001-04-19 BIENNIAL STATEMENT 2001-11-01
990608000431 1999-06-08 CERTIFICATE OF AMENDMENT 1999-06-08
990127002002 1999-01-27 BIENNIAL STATEMENT 1998-11-01
961107000632 1996-11-07 CERTIFICATE OF INCORPORATION 1996-11-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State