Search icon

KAHUNA PRODUCTIONS INC.

Company Details

Name: KAHUNA PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2537052
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 325 W 51ST / #3C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHET WALKER Chief Executive Officer 325 W 51ST / #3C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CHET WALKER DOS Process Agent 325 W 51ST / #3C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-07-16 2004-08-05 Address 201 W 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-07-16 2004-08-05 Address 201 W 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-07-16 2004-08-05 Address 201 W 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-11-20 2002-07-16 Address 201 WEST 16TH STREET, SUITE 6G, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-07-31 2000-11-20 Address 260 WEST 52ND ST. SUITE 9E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1769722 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
040805002162 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020716002516 2002-07-16 BIENNIAL STATEMENT 2002-07-01
001120000206 2000-11-20 CERTIFICATE OF AMENDMENT 2000-11-20
000731000047 2000-07-31 CERTIFICATE OF INCORPORATION 2000-07-31

Date of last update: 20 Jan 2025

Sources: New York Secretary of State