Name: | PRODUCTION NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1997 (28 years ago) |
Date of dissolution: | 09 Jul 2014 |
Entity Number: | 2190578 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 202 CENTRE ST, 7TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANN LEE | Chief Executive Officer | 202 CENTRE ST, 7TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 202 CENTRE ST, 7TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-28 | 2009-10-08 | Address | 213 W 40TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-12-01 | 2009-10-08 | Address | 213 WEST 40TH ST, 2ND FL, NEW YORK, NY, 10018, 1508, USA (Type of address: Chief Executive Officer) |
1999-12-01 | 2009-10-08 | Address | 213 WEST 40TH ST, 2ND FL, NEW YORK, NY, 10018, 1508, USA (Type of address: Principal Executive Office) |
1997-10-17 | 2001-09-28 | Address | 213 W. 40TH ST., 4TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709000143 | 2014-07-09 | CERTIFICATE OF DISSOLUTION | 2014-07-09 |
131024002077 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
091008002329 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071102002810 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
051128003136 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State