ANGLING PRODUCTIONS, INC.

Name: | ANGLING PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2002 (23 years ago) |
Entity Number: | 2760194 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 HIGHLAND AVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW P LO CASCIO | Chief Executive Officer | 55 HIGHLAND AVE, PORT WASHIGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
ANGLING PRODUCTIONS, INC. | DOS Process Agent | 55 HIGHLAND AVE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2025-05-27 | Address | 55 HIGHLAND AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2012-05-30 | 2025-05-27 | Address | 55 HIGHLAND AVE, PORT WASHIGTON, NY, 11050, 1041, USA (Type of address: Chief Executive Officer) |
2004-05-28 | 2012-05-30 | Address | 55 HIGHLAND AVE, PORT WASHIGTON, NY, 11050, 1041, USA (Type of address: Chief Executive Officer) |
2004-05-28 | 2018-04-02 | Address | 55 HIGHLAND AVE, PORT WASHINGTON, NY, 11050, 1041, USA (Type of address: Service of Process) |
2004-05-28 | 2012-05-30 | Address | 55 HIGHLAND AVE, PORT WASHINGTON, NY, 11050, 1041, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527000547 | 2025-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-18 |
180402007341 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006529 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408006552 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120530002867 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State