SEYMOUR SOLOMON PRODUCTIONS, INC.

Name: | SEYMOUR SOLOMON PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 2000 (25 years ago) |
Date of dissolution: | 03 May 2005 |
Entity Number: | 2462631 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O J KAMERMAN, 655 THIRD AVE 8TH FLR, NEW YORK, NY, United States, 10017 |
Address: | 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAMERMAN & SONIKER P.C. | DOS Process Agent | 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PEARL SOLOMON | Chief Executive Officer | C/O J KAMERMAN, 655 THIRD AVE 8TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-18 | 2004-02-05 | Address | 27 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2002-01-18 | 2004-02-05 | Address | 27 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2000-01-18 | 2002-01-18 | Address | 885 SECOND AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050503000039 | 2005-05-03 | CERTIFICATE OF DISSOLUTION | 2005-05-03 |
040205002869 | 2004-02-05 | BIENNIAL STATEMENT | 2004-01-01 |
020118002019 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
000118000753 | 2000-01-18 | CERTIFICATE OF INCORPORATION | 2000-01-18 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State