Search icon

FIVE FOOT FIVE PRODUCTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DWIGHT GRIMM Chief Executive Officer 259 W 30TH ST, 15TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 W 30TH ST, 15TH FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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