Search icon

D.Z. MAYER PRODUCTIONS, INC.

Company Details

Name: D.Z. MAYER PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1997 (28 years ago)
Date of dissolution: 27 Jun 2023
Entity Number: 2156769
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 1129 FREMONT AVENUE, SOUTH PASADENA, CA, United States, 91030
Address: 250 WEST 54TH STREET / 7TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAISY S MAYER Chief Executive Officer 1129 FREMONT AVENUE, SOUTH PASADENA, CA, United States, 91030

DOS Process Agent

Name Role Address
MICHAEL TANNENHOLTZ, CPA DOS Process Agent 250 WEST 54TH STREET / 7TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-06-24 2023-06-27 Address 250 WEST 54TH STREET / 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-02-24 2023-06-27 Address 1129 FREMONT AVENUE, SOUTH PASADENA, CA, 91030, USA (Type of address: Chief Executive Officer)
2010-02-24 2011-06-24 Address 250 WEST 54TH STREET, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-06-25 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-25 2010-02-24 Address 156 WEST 56TH STREET, 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627002242 2023-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-26
110624002778 2011-06-24 BIENNIAL STATEMENT 2011-06-01
100224002171 2010-02-24 BIENNIAL STATEMENT 2009-06-01
970625000465 1997-06-25 CERTIFICATE OF INCORPORATION 1997-06-25

Date of last update: 07 Feb 2025

Sources: New York Secretary of State