Search icon

TOMMY FLYNN PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
TOMMY FLYNN PRODUCTIONS, INC. DOS Process Agent 5 LISPENARD STREET 3RD FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TOMMY FLYNN Chief Executive Officer 5 LISPENARD ST., 3RD FLOOR, NEW YORK, NY, United States, 10013

History

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)

Filings

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