Name: | THUNDERBAY PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2000 (25 years ago) |
Date of dissolution: | 20 Sep 2007 |
Entity Number: | 2478595 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 345 WEST 58TH ST, APT 15A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THUNDERBAY PRODUCTIONS, INC., FLORIDA | F06000005737 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 WEST 58TH ST, APT 15A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DONALD A HASSARD | Chief Executive Officer | 345 WEST 58TH ST, APT 15A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-28 | 2002-03-27 | Address | 345 WEST 58TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070920000231 | 2007-09-20 | CERTIFICATE OF DISSOLUTION | 2007-09-20 |
040203002589 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020327002426 | 2002-03-27 | BIENNIAL STATEMENT | 2002-02-01 |
000228000535 | 2000-02-28 | CERTIFICATE OF INCORPORATION | 2000-02-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State