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
Name | Role | Address |
---|---|---|
CHET WALKER | Chief Executive Officer | 325 W 51ST / #3C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHET WALKER | DOS Process Agent | 325 W 51ST / #3C, NEW YORK, NY, United States, 10019 |
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) |
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