Search icon

O.G. PRODUCTIONS, INC.

Company Details

Name: O.G. PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2001 (24 years ago)
Date of dissolution: 19 Jul 2024
Entity Number: 2642933
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVE STE 4300, NEW YORK, NY, United States, 10110
Principal Address: C/O PEYSER & ALEXANDER, 500 FIFTH AVE #4300, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PEYSER & ALEXANDER MANAGEMENT, INC. DOS Process Agent 500 FIFTH AVE STE 4300, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
MARK LEVIN Chief Executive Officer C/O PEYSER & ALEXANDER, 500 FIFTH AVE #4300, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2024-08-05 2024-08-05 Address C/O PEYSER & ALEXANDER, 500 FIFTH AVE #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-08-05 Address C/O PEYSER & ALEXANDER, 500 FIFTH AVE #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2024-08-05 Address 500 FIFTH AVE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2023-05-17 2023-05-17 Address C/O PEYSER & ALEXANDER, 500 FIFTH AVE #4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805001035 2024-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-19
230517000740 2023-05-17 BIENNIAL STATEMENT 2023-05-01
210503060866 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060525 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503007424 2017-05-03 BIENNIAL STATEMENT 2017-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State