Name: | DIGITAL OLIVE PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2528515 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RAINES & FISCHER LLP, 535 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRI OLIVIER | DOS Process Agent | C/O RAINES & FISCHER LLP, 535 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HENRI OLIVIER | Chief Executive Officer | C/O RAINES & FISCHER LLP, 535 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-02 | 2004-08-06 | Address | 395 SOUTH END AVE, APT 23G, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2002-08-02 | 2004-08-06 | Address | 395 SOUTH END AVE, APT 23G, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office) |
2002-08-02 | 2004-08-06 | Address | 395 SOUTH END AVE, APT 23G, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2000-07-06 | 2002-08-02 | Address | 100 HUDSON STREET, SUITE 2C, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1769596 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
040806002590 | 2004-08-06 | BIENNIAL STATEMENT | 2004-07-01 |
020802002495 | 2002-08-02 | BIENNIAL STATEMENT | 2002-07-01 |
000706000430 | 2000-07-06 | CERTIFICATE OF INCORPORATION | 2000-07-06 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State