Search icon

FRANCES MANZI PRODUCTIONS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 2123371200
Plan sponsor’s address 601 WEST 26TH STREET 1100 S, NEW YORK, NY, 10001

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 W 26TH ST / #1100, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FRANCES E. MANZI Chief Executive Officer 601 W 26TH ST / #1100, NEW YORK, NY, United States, 10001

History

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)

Filings

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