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
Name | Role | Address |
---|---|---|
STEPHEN C. POOL | Agent | 200 E. 33 RD, SUITE 27 J, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
STEPHEN C. POOL | DOS Process Agent | 1510 SUSSEX CT., CHAMPAIGN, IL, United States, 61821 |
Name | Role | Address |
---|---|---|
STEPHEN C. POOL | Chief Executive Officer | 1510 SUSSEX CT., CHAMPAIGN, IL, United States, 61821 |
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) |
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