Search icon

SHADOW CORPORATE PRODUCTIONS, INC.

Company Details

Name: SHADOW CORPORATE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1998 (27 years ago)
Date of dissolution: 30 Jun 2005
Entity Number: 2261054
ZIP code: 61821
County: New York
Place of Formation: New York
Address: 1510 SUSSEX CT., CHAMPAIGN, IL, United States, 61821
Principal Address: 200 E 33RD, #27J, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 7500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
STEPHEN C. POOL Agent 200 E. 33 RD, SUITE 27 J, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
STEPHEN C. POOL DOS Process Agent 1510 SUSSEX CT., CHAMPAIGN, IL, United States, 61821

Chief Executive Officer

Name Role Address
STEPHEN C. POOL Chief Executive Officer 1510 SUSSEX CT., CHAMPAIGN, IL, United States, 61821

History

Start date End date Type Value
2000-05-16 2002-05-29 Address 150 E 23RD ST, 3RD FL, NEW YORK, NY, 10010, 4501, USA (Type of address: Chief Executive Officer)
2000-05-16 2002-05-29 Address 150 E 23RD ST, 3RD FL, NEW YORK, NY, 10010, 4501, USA (Type of address: Principal Executive Office)
2000-05-16 2002-05-29 Address 150 E 23RD ST, 3RD FL, NEW YORK, NY, 10010, 4501, USA (Type of address: Service of Process)
1998-05-19 2000-05-16 Address 200 E. 33 RD, SUITE 27 J, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050630000509 2005-06-30 CERTIFICATE OF DISSOLUTION 2005-06-30
020529002210 2002-05-29 BIENNIAL STATEMENT 2002-05-01
000516002682 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980519000402 1998-05-19 CERTIFICATE OF INCORPORATION 1998-05-19

Date of last update: 21 Jan 2025

Sources: New York Secretary of State