THEO PRODUCTIONS INC.

Name: | THEO PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1999 (26 years ago) |
Date of dissolution: | 28 Aug 2018 |
Entity Number: | 2353742 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 254 KATONAH AVE, SUITE 201, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER CHRYSSOS | DOS Process Agent | 254 KATONAH AVE, SUITE 201, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
PETER CHRYSSOS | Chief Executive Officer | 254 KATONAH AVE, SUITE 201, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-21 | 2007-04-03 | Address | 103 CEDAR RD., KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2001-03-21 | 2007-04-03 | Address | 103 CEDAR RD., KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2001-03-21 | 2007-04-03 | Address | 13 VALLEY RD., KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1999-03-09 | 2001-03-21 | Address | P.O. BOX 810, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180828000271 | 2018-08-28 | CERTIFICATE OF DISSOLUTION | 2018-08-28 |
110317002090 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
090302003324 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070403002803 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050415002323 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State