Name: | CHLOE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1998 (27 years ago) |
Date of dissolution: | 22 Oct 2015 |
Entity Number: | 2264251 |
ZIP code: | 06840 |
County: | New York |
Place of Formation: | New York |
Address: | 82 MAIN STREET, 2ND FLOOR, NEW CANAAN, CT, United States, 06840 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARYN D FEINER | Chief Executive Officer | 35 PEMBROKE DR, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
CHLOE PRODUCTIONS, INC. | DOS Process Agent | 82 MAIN STREET, 2ND FLOOR, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-22 | 2014-05-01 | Address | 250 W 54TH ST, 705, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-05-22 | 2014-05-01 | Address | 250 W 54TH ST, 705, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-05-22 | 2012-05-22 | Address | 35 PEMBROKE DR, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
2004-05-17 | 2006-05-22 | Address | 35 PEMBROKE DRIVE, STANFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
2002-05-08 | 2006-05-22 | Address | 310 WEST END AVE, #6D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151022000029 | 2015-10-22 | CERTIFICATE OF DISSOLUTION | 2015-10-22 |
140501006857 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120522006293 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
081222000353 | 2008-12-22 | CERTIFICATE OF AMENDMENT | 2008-12-22 |
080516003012 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State