Name: | FRANCES MANZI PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2128434 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 W 26TH ST / #1100, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANCES MANZI PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST | 2011 | 133937975 | 2012-10-08 | FRANCES MANZI PRODUCTIONS, INC | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133937975 |
Plan administrator’s name | FRANCES MANZI PRODUCTIONS, INC |
Plan administrator’s address | 601 WEST 26TH STREET 1100 S, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2123371200 |
Signature of
Role | Plan administrator |
Date | 2012-10-08 |
Name of individual signing | FRANCES MANZI PRODUCTIONS, INC |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 W 26TH ST / #1100, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FRANCES E. MANZI | Chief Executive Officer | 601 W 26TH ST / #1100, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-22 | 2003-02-28 | Address | 601 WEST 26TH ST., 115, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-03-22 | 2003-02-28 | Address | 601 WEST 26TH ST, 115, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-03-22 | 2003-02-28 | Address | 601 WEST 26TH ST, 115, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-03-31 | 2001-03-22 | Address | 303 EAST TENTH STREET, APT 2, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143745 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110401002834 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090225002258 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070321002014 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050427002458 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
030228002071 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010322002854 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
970331000939 | 1997-03-31 | CERTIFICATE OF INCORPORATION | 1997-03-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State