Name: | TWO BASS HIT PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2776588 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 534 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS ROMOFF | Chief Executive Officer | 235 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 534 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-15 | 2010-07-29 | Address | 65 WEST 55TH ST, APT 9E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-09-15 | 2010-07-29 | Address | 534 WEST 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-06-10 | 2010-07-29 | Address | 534 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1901836 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
100729002805 | 2010-07-29 | BIENNIAL STATEMENT | 2010-06-01 |
040915002477 | 2004-09-15 | BIENNIAL STATEMENT | 2004-06-01 |
020610000269 | 2002-06-10 | CERTIFICATE OF INCORPORATION | 2002-06-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State