Name: | STANGEL PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 2854252 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 128 LINCOLN PLACE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC STANGEL | DOS Process Agent | 128 LINCOLN PLACE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
ERIC STANGEL | Chief Executive Officer | 128 LINCOLN PLACE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-22 | 2025-03-03 | Address | 128 LINCOLN PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2011-04-22 | 2025-03-03 | Address | 128 LINCOLN PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2005-03-16 | 2011-04-22 | Address | 421 HUDSON ST / #406, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2005-03-16 | 2011-04-22 | Address | 421 HUDSON ST / #406, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2003-01-09 | 2011-04-22 | Address | 660 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2003-01-09 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006767 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
130222006273 | 2013-02-22 | BIENNIAL STATEMENT | 2013-01-01 |
110422002129 | 2011-04-22 | BIENNIAL STATEMENT | 2011-01-01 |
090128002821 | 2009-01-28 | BIENNIAL STATEMENT | 2009-01-01 |
070510002341 | 2007-05-10 | BIENNIAL STATEMENT | 2007-01-01 |
050316002202 | 2005-03-16 | BIENNIAL STATEMENT | 2005-01-01 |
030109000225 | 2003-01-09 | CERTIFICATE OF INCORPORATION | 2003-01-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State