Search icon

WORKING DOG PRODUCTIONS, INC.

Company Details

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

form 5500

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
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

Signature of

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
WORKING DOG PRODUCTIONS, INC. RETIREMENT PLAN 2012 133983602 2013-06-19 WORKING DOG PRODUCTIONS, INC. 5
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
WORKING DOG PRODUCTIONS, INC. RETIREMENT PLAN 2011 133983602 2012-03-23 WORKING DOG PRODUCTIONS, INC. 7
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

Chief Executive Officer

Name Role Address
TOM SIMON Chief Executive Officer 100 VILLARD AVE, HASTINGS-ON-HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 579 BROADWAY, HASTINGS, NY, United States, 10706

History

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)

Filings

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