Name: | JIM METZNER PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1997 (28 years ago) |
Date of dissolution: | 10 Mar 2015 |
Entity Number: | 2126795 |
ZIP code: | 12401 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 LANSING LN, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM METZNER | DOS Process Agent | 7 LANSING LN, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
JIM METZNER | Chief Executive Officer | 7 LANSING LN, KINGSTON, NY, United States, 12401 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-03-15 | 2011-03-21 | Address | 345 DUG ROAD, ACCORD, NY, 12404, USA (Type of address: Service of Process) |
2007-03-15 | 2011-03-21 | Address | 345 DUG ROAD, ACCORD, NY, 12404, USA (Type of address: Principal Executive Office) |
2007-03-15 | 2011-03-21 | Address | 345 DUG ROAD, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer) |
2005-04-08 | 2007-03-15 | Address | 345 DUG RD, ACCORD, NY, 12404, USA (Type of address: Principal Executive Office) |
2005-04-08 | 2007-03-15 | Address | 345 DUG RD, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150310000341 | 2015-03-10 | CERTIFICATE OF DISSOLUTION | 2015-03-10 |
130307007164 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110321002889 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090306002255 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070315002369 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State