Name: | WORKING DOG PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1997 (28 years ago) |
Date of dissolution: | 11 Aug 2014 |
Entity Number: | 2156443 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 579 BROADWAY, HASTINGS, NY, United States, 10706 |
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 | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WORKING DOG PRODUCTIONS, INC. RETIREMENT PLAN | 2012 | 133983602 | 2013-03-27 | WORKING DOG PRODUCTIONS, INC. | 6 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-03-27 |
Name of individual signing | THOMAS M. SIMON |
Role | Employer/plan sponsor |
Date | 2013-03-27 |
Name of individual signing | THOMAS M. SIMON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 9146746001 |
Plan sponsor’s address | 100 VILLARD AVENUE, HASTINGS ON HUDSON, NY, 10706 |
Signature of
Role | Plan administrator |
Date | 2013-06-19 |
Name of individual signing | THOMAS M. SIMON |
Role | Employer/plan sponsor |
Date | 2013-06-19 |
Name of individual signing | THOMAS M. SIMON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 512100 |
Sponsor’s telephone number | 9146746001 |
Plan sponsor’s address | 579 BROADWAY, 1ST FLOOR, HASTINGS, NY, 10706 |
Plan administrator’s name and address
Administrator’s EIN | 133983602 |
Plan administrator’s name | WORKING DOG PRODUCTIONS, INC. |
Plan administrator’s address | 579 BROADWAY, 1ST FLOOR, HASTINGS, NY, 10706 |
Administrator’s telephone number | 9146746001 |
Signature of
Role | Plan administrator |
Date | 2012-03-23 |
Name of individual signing | THOMAS M. SIMON |
Role | Employer/plan sponsor |
Date | 2012-03-23 |
Name of individual signing | THOMAS M. SIMON |
Name | Role | Address |
---|---|---|
TOM SIMON | Chief Executive Officer | 100 VILLARD AVE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 579 BROADWAY, HASTINGS, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-29 | 2009-07-14 | Address | 145 PALISADE ST, RIVERFRONT, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office) |
1999-06-29 | 2009-07-14 | Address | 145 PALISADE ST, RIVERFRONT, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
1997-06-24 | 1999-06-29 | Address | 100 VILLARD AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140811000885 | 2014-08-11 | CERTIFICATE OF DISSOLUTION | 2014-08-11 |
110705002128 | 2011-07-05 | BIENNIAL STATEMENT | 2011-06-01 |
090714002605 | 2009-07-14 | BIENNIAL STATEMENT | 2009-06-01 |
050810002619 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
990629002731 | 1999-06-29 | BIENNIAL STATEMENT | 1999-06-01 |
970624000635 | 1997-06-24 | CERTIFICATE OF INCORPORATION | 1997-06-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State