Search icon

CHLOE PRODUCTIONS, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
KARYN D FEINER Chief Executive Officer 35 PEMBROKE DR, STAMFORD, CT, United States, 06903

DOS Process Agent

Name Role Address
CHLOE PRODUCTIONS, INC. DOS Process Agent 82 MAIN STREET, 2ND FLOOR, NEW CANAAN, CT, United States, 06840

Links between entities

Type:
Headquarter of
Company Number:
1149468
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134008475
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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