Name: | FIVE FOOT FIVE PRODUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2002 (23 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2731421 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 259 W 30TH ST, 15TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DWIGHT GRIMM | Chief Executive Officer | 259 W 30TH ST, 15TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 259 W 30TH ST, 15TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-07 | 2010-03-11 | Address | 112 WEST 27TH STREET, 510, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-01-30 | 2010-03-11 | Address | 112 W 27TH ST, 510, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-01-30 | 2010-03-11 | Address | 112 W 27TH ST, 510, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-02-14 | 2008-02-07 | Address | DWIGHT C. GRIMM 32-15 35TH ST, F-1, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245383 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100311002310 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080207002863 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060316002339 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040130002239 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020214000093 | 2002-02-14 | CERTIFICATE OF INCORPORATION | 2002-02-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State