EVENT SERVICES PRODUCTION

Name: | EVENT SERVICES PRODUCTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2000 (25 years ago) |
Date of dissolution: | 04 Oct 2024 |
Entity Number: | 2512788 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | EVENT SERVICES, INC. |
Fictitious Name: | EVENT SERVICES PRODUCTION |
Principal Address: | 707 Washington Blvd., STAMFORD, CT, United States, 06901 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICK KHAN | Chief Executive Officer | 707 WASHINGTON BLVD., STAMFORD, CT, United States, 06901 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 707 WASHINGTON BLVD., STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2024-05-18 | 2024-05-18 | Address | 707 WASHINGTON BLVD., STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2024-05-18 | 2024-10-04 | Address | 1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-05-18 | 2024-05-18 | Address | 1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004001169 | 2024-10-04 | CERTIFICATE OF TERMINATION | 2024-10-04 |
240518000163 | 2024-05-18 | BIENNIAL STATEMENT | 2024-05-18 |
231201040330 | 2023-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-01 |
220528000171 | 2022-05-28 | BIENNIAL STATEMENT | 2022-05-01 |
200514060472 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State