Name: | ONE EAR PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2699920 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 1 UNIVERSITY PLACE, #21K, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 UNIVERSITY PLACE, #21K, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JENNIFER BELLE | Chief Executive Officer | 1 UNIVERSITY PLACE, #21K, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-29 | 2006-01-10 | Address | 1 UNIVERSITY PLACE #21K, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2003-10-29 | 2006-01-10 | Address | 1 UNIVERSITY PLACE #21K, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2001-12-10 | 2006-01-10 | Address | 1 UNIVERSITY PLACE, APT. 21K, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2001-11-16 | 2001-12-10 | Address | 636 BROADWAY SUITE 1120, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1888386 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
060110002489 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031029002263 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011210000240 | 2001-12-10 | CERTIFICATE OF CHANGE | 2001-12-10 |
011116000406 | 2001-11-16 | CERTIFICATE OF INCORPORATION | 2001-11-16 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State