Name: | SEVSAM PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2127246 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN STEPHEN L RABINOWITZ, 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Principal Address: | 295 ST JOHN'S PL, #3H, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MAUDE CHILTON | Chief Executive Officer | 295 ST JOHN'S PL, #3H, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
GREENBERG TRAURIG | DOS Process Agent | ATTN STEPHEN L RABINOWITZ, 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-27 | 1999-04-30 | Address | ATTN: STEPHEN RABINOWITZ, ESQ., 153 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1506316 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
990430002076 | 1999-04-30 | BIENNIAL STATEMENT | 1999-03-01 |
970327000155 | 1997-03-27 | CERTIFICATE OF INCORPORATION | 1997-03-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State