Name: | CMA PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2002 (23 years ago) |
Date of dissolution: | 16 Aug 2006 |
Entity Number: | 2790508 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2654 W HORIZON RIDGE PKWY #237, HENDERSON, NV, United States, 89052 |
Address: | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL RIGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CARLENE ALLEN | Chief Executive Officer | 2654 W HORIZON RIDGE PKWY #237, HENDERSON, NV, United States, 89052 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-17 | 2004-08-10 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060816000614 | 2006-08-16 | CERTIFICATE OF DISSOLUTION | 2006-08-16 |
040810002271 | 2004-08-10 | BIENNIAL STATEMENT | 2004-07-01 |
020717000413 | 2002-07-17 | CERTIFICATE OF INCORPORATION | 2002-07-17 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State