Name: | LESILU PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2001 (24 years ago) |
Date of dissolution: | 05 Jan 2018 |
Entity Number: | 2628253 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60-64 W. 38TH STREET, 3RD FL., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SUNSHINE | Chief Executive Officer | LESLI SUNSHINE, 60-64 W. 38TH STREET, 3RD FL., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEVE SUNSHINE | DOS Process Agent | 60-64 W. 38TH STREET, 3RD FL., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-19 | 2015-03-10 | Address | LESLI SUNSHINE, 16 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-08-19 | 2015-03-10 | Address | HEY DOLL, 16 W 36TH ST 13TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-06-18 | 2009-08-19 | Address | LESLI BIRNBAUM, 16 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-06-18 | 2015-03-10 | Address | 16 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-04-16 | 2009-08-19 | Address | 5 DAKOTA DRIVE SUITE 202, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180105000457 | 2018-01-05 | CERTIFICATE OF DISSOLUTION | 2018-01-05 |
150310006215 | 2015-03-10 | BIENNIAL STATEMENT | 2013-04-01 |
120509002690 | 2012-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
090819002069 | 2009-08-19 | BIENNIAL STATEMENT | 2009-04-01 |
050620002029 | 2005-06-20 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State