Name: | PRODUCTION TACTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1998 (27 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2292944 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 33 GOLD STREET, STE 302, NEW YORK, NY, United States, 10038 |
Principal Address: | 33 GOLD ST, SUITE 302, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 GOLD STREET, STE 302, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MICHAEL M WATROUS | Chief Executive Officer | 33 GOLD ST, SUITE 302, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2004-09-29 | Address | 33 GOLD ST SUITE 319, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2004-09-29 | Address | 33 GOLD ST SUITE 319, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1998-08-28 | 2004-09-29 | Address | 33 GOLD STREET, APARTMENT 319, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937102 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
061120002771 | 2006-11-20 | BIENNIAL STATEMENT | 2006-08-01 |
040929002006 | 2004-09-29 | BIENNIAL STATEMENT | 2004-08-01 |
020809002571 | 2002-08-09 | BIENNIAL STATEMENT | 2002-08-01 |
980828000218 | 1998-08-28 | CERTIFICATE OF INCORPORATION | 1998-08-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State