Name: | TOMMY FLYNN PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 2000 (24 years ago) |
Date of dissolution: | 01 Dec 2023 |
Entity Number: | 2543326 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 5 LISPENARD STREET 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 5 LISPENARD ST, 3RD FLR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOMMY FLYNN PRODUCTIONS, INC. | DOS Process Agent | 5 LISPENARD STREET 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TOMMY FLYNN | Chief Executive Officer | 5 LISPENARD ST., 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-11 | 2023-12-12 | Address | 5 LISPENARD STREET 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2002-07-30 | 2023-12-12 | Address | 5 LISPENARD ST., 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-07-30 | 2006-08-09 | Address | 5 LISPENARD ST., 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2000-08-17 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-08-17 | 2020-08-11 | Address | 5 LISPENARD STREET 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212003316 | 2023-12-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-01 |
200811060173 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180803006210 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160801006245 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006105 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120809006267 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
100907003022 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080911002199 | 2008-09-11 | BIENNIAL STATEMENT | 2008-08-01 |
060809002931 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
041025002242 | 2004-10-25 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State