Name: | STEEPLECHASE PRODUCTIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2392708 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017 |
Principal Address: | 461 CENTER PARK WEST, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDERSON & ROTTENBERG, P.C. | DOS Process Agent | 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GEORGE DUPPER | Chief Executive Officer | 461 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-25 | 2001-07-20 | Address | 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1671407 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
010720002131 | 2001-07-20 | BIENNIAL STATEMENT | 2001-06-01 |
990625000592 | 1999-06-25 | CERTIFICATE OF INCORPORATION | 1999-06-25 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State