Name: | WOMBAT PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1997 (28 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2126945 |
ZIP code: | 10604 |
County: | New York |
Place of Formation: | Delaware |
Address: | 777 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 10 W 66TH ST STE 26B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
GENE FELDMAN | Chief Executive Officer | 10 W 66TH ST STE 26B, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-15 | 2005-05-04 | Address | 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2003-04-15 | 2005-05-04 | Address | 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2001-04-10 | 2003-04-15 | Address | 9 WEST 57TH STREET, SUITE 4170, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-04-10 | 2003-04-15 | Address | 9 WEST 57TH ST., #4170, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-04-10 | 2003-04-15 | Address | 9 WEST 57TH ST., #4170, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127663 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
050504002858 | 2005-05-04 | BIENNIAL STATEMENT | 2005-03-01 |
030415002484 | 2003-04-15 | BIENNIAL STATEMENT | 2003-03-01 |
010410002465 | 2001-04-10 | BIENNIAL STATEMENT | 2001-03-01 |
970905000079 | 1997-09-05 | CERTIFICATE OF AMENDMENT | 1997-09-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State