Search icon

BLUE MONSTER PRODUCTIONS, INC.

Company Details

Name: BLUE MONSTER PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1997 (28 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2128184
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 489 PACIFIC ST, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER FAD DOS Process Agent 489 PACIFIC ST, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
PETER FAD Chief Executive Officer 489 PACIFIC ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1999-04-20 2001-04-09 Address 107 WYCKOFF ST, #4, BROOKLYN, NY, 11201, 6305, USA (Type of address: Chief Executive Officer)
1999-04-20 2001-04-09 Address 107 WYCKOFF ST, #4, BROOKLYN, NY, 11201, 6305, USA (Type of address: Principal Executive Office)
1999-04-20 2001-04-09 Address 107 WYCKOFF ST, #4, BROOKLYN, NY, 11201, 6305, USA (Type of address: Service of Process)
1997-03-31 1999-04-20 Address 153 1ST AVENUE, APT#2, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1640661 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010409002429 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990420002704 1999-04-20 BIENNIAL STATEMENT 1999-03-01
970331000081 1997-03-31 CERTIFICATE OF INCORPORATION 1997-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State