Name: | TELEVEST PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1997 (28 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 2138565 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 825 EIGHTH AVENUE, NEW YORK, NY, United States, 10019 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS ANTONUCCI | Chief Executive Officer | 41 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-21 | 2013-04-02 | Address | 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2009-03-17 | 2011-04-21 | Address | 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2007-03-30 | 2013-04-02 | Address | 825 EIGHTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2007-03-30 | 2009-03-17 | Address | 825 EIGHTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2007-03-30 | Address | 825 EIGHTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25425 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131231000465 | 2013-12-31 | CERTIFICATE OF MERGER | 2013-12-31 |
130402006259 | 2013-04-02 | BIENNIAL STATEMENT | 2013-04-01 |
110421002158 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090317003050 | 2009-03-17 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State