Search icon

EVENT SERVICES PRODUCTION

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NICK KHAN Chief Executive Officer 707 WASHINGTON BLVD., STAMFORD, CT, United States, 06901

Agent

Name Role
Registered Agent Revoked Agent

History

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 2024-10-04 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)
2024-05-18 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-18 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-18 2024-05-18 Address 707 WASHINGTON BLVD., STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-01 2023-12-01 Address 1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-05-18 Address 1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

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
SR-31290 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007290 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160504006223 2016-05-04 BIENNIAL STATEMENT 2016-05-01
140506006958 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120507006794 2012-05-07 BIENNIAL STATEMENT 2012-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State