Name: | DIANE LUDACER PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1999 (26 years ago) |
Date of dissolution: | 01 May 2003 |
Entity Number: | 2371793 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 400 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DIANE LUDACER | Chief Executive Officer | 400 EAST 56TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SACKS MONTGOMERY, PC | DOS Process Agent | 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-27 | 2001-04-24 | Address | 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030501000712 | 2003-05-01 | CERTIFICATE OF DISSOLUTION | 2003-05-01 |
010424002676 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
990427000513 | 1999-04-27 | CERTIFICATE OF INCORPORATION | 1999-04-27 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State