Name: | CAFFEINE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2700198 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 950 3RD AVE, 14TH FL, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SAMUEL GORDON | Chief Executive Officer | KAUFF MCCLAIN & MCGUIRE LLP, 950 3RD AVE 14TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-11 | 2008-01-03 | Address | C/O KAUFF, MCCLAINE & MCGUIRE, 950 THIRD AVE 15TH FLR, NEW YORK, NY, 10022, 2773, USA (Type of address: Chief Executive Officer) |
2006-05-11 | 2008-01-03 | Address | C/O KAUFF, MCCLAINE & MCQUIRE, 950 THIRD AVE 15TH FLR, NEW YORK, NY, 10022, 2773, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1895256 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
080103002771 | 2008-01-03 | BIENNIAL STATEMENT | 2007-11-01 |
060511002957 | 2006-05-11 | BIENNIAL STATEMENT | 2005-11-01 |
011116000834 | 2001-11-16 | APPLICATION OF AUTHORITY | 2001-11-16 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State