Search icon

JIM METZNER PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
JIM METZNER DOS Process Agent 7 LANSING LN, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
JIM METZNER Chief Executive Officer 7 LANSING LN, KINGSTON, NY, United States, 12401

Unique Entity ID

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.

CAGE Code:
45ZL4
UEI Expiration Date:
2015-03-21

Business Information

Activation Date:
2014-03-21
Initial Registration Date:
2005-10-06

History

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)

Filings

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