CAZADERO PRODUCTIONS, INC.

Name: | CAZADERO PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1968 (57 years ago) |
Date of dissolution: | 02 Oct 2014 |
Entity Number: | 224112 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 139 E. 35TH STREET, APT 9F, NEW YORK, NY, United States, 10016 |
Principal Address: | 139 E 35TH ST, APT 9F, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P. MAHER | Chief Executive Officer | 139 E 35TH ST, APT 9F, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 E. 35TH STREET, APT 9F, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-31 | 2010-06-22 | Address | 139 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-05-31 | 2010-06-22 | Address | 139 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2010-06-22 | Address | 139 E. 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-06-25 | 2002-05-31 | Address | 139 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-06-25 | 2002-05-31 | Address | 139 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180828035 | 2018-08-28 | ASSUMED NAME CORP INITIAL FILING | 2018-08-28 |
141002000328 | 2014-10-02 | CERTIFICATE OF DISSOLUTION | 2014-10-02 |
100622002892 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080610002575 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060522002935 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State