SPUNKY DOG PRODUCTIONS, INC.

Name: | SPUNKY DOG PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2000 (25 years ago) |
Date of dissolution: | 12 Jan 2017 |
Entity Number: | 2559543 |
ZIP code: | 11968 |
County: | New York |
Place of Formation: | New York |
Address: | 15 KENWOOD RD, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R SUSAN BAUMAN | DOS Process Agent | 15 KENWOOD RD, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
R SUSAN BAUMAN | Chief Executive Officer | 15 KENWOOD RD, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-04 | 2014-10-24 | Address | 15 KENWOOD RD, SOUTHAMPTON, NY, 11968, 4358, USA (Type of address: Principal Executive Office) |
2002-09-25 | 2004-11-04 | Address | 15 KENWOOD RD, SOUTHAMPTON, NY, 11968, 4358, USA (Type of address: Chief Executive Officer) |
2002-09-25 | 2004-11-04 | Address | 15 KENWOOD RD, SOUTHAMPTON, NY, 11968, 4358, USA (Type of address: Principal Executive Office) |
2002-09-25 | 2004-11-04 | Address | 15 KENWOOD RD, SOUTHAMPTON, NY, 11968, 4358, USA (Type of address: Service of Process) |
2000-10-03 | 2002-09-25 | Address | 333 SEVENTH AVE., 18TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170112000773 | 2017-01-12 | CERTIFICATE OF DISSOLUTION | 2017-01-12 |
161007006461 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141024006235 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
101018002293 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081003002431 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State