Name: | ORADELL PRODUCTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1997 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2183514 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 301 E 79TH ST 12R, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 E 79TH ST 12R, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
TAMARIS CANALS | Chief Executive Officer | CALLE CRISTO #59 APT 2, SAN JAUN, PR, United States, 00901 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-08 | 2003-09-19 | Address | 335 E 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1999-10-15 | 2002-10-08 | Address | 335 E. 21ST ST., APT. 217, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1999-10-15 | 2002-10-08 | Address | 301 E. 79TH ST., 12R, NEW YORK, NY, 10021, 0938, USA (Type of address: Principal Executive Office) |
1999-10-15 | 2002-10-08 | Address | 301 E. 79TH ST., 12R, NEW YORK, NY, 10021, 0938, USA (Type of address: Service of Process) |
1997-09-24 | 1999-10-15 | Address | 301 EAST 79TH ST./ SUITE 12R, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1761461 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
030919002686 | 2003-09-19 | BIENNIAL STATEMENT | 2003-09-01 |
021008002907 | 2002-10-08 | BIENNIAL STATEMENT | 2001-09-01 |
991015002008 | 1999-10-15 | BIENNIAL STATEMENT | 1999-09-01 |
970924000273 | 1997-09-24 | CERTIFICATE OF INCORPORATION | 1997-09-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State