Name: | MAX CURIOUS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 2000 (25 years ago) |
Date of dissolution: | 06 Feb 2023 |
Entity Number: | 2569666 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 16 PENN PLAZA / SUITE 803, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 PENN PLAZA / SUITE 803, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SOUCEY | Chief Executive Officer | 16 PENN PLAZA / SUITE 803, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-24 | 2023-02-07 | Address | 16 PENN PLAZA / SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-10-24 | 2023-02-07 | Address | 16 PENN PLAZA / SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-12-17 | 2006-10-24 | Address | 219 W 81ST ST / APT 6H, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2002-12-17 | 2006-10-24 | Address | 219 W 81ST ST / APT 6H, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2000-11-01 | 2023-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207001421 | 2023-02-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-06 |
101126002219 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
081104003285 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061024002708 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
050223002820 | 2005-02-23 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State