Name: | TRUE STORY PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 2003 (22 years ago) |
Date of dissolution: | 01 Jul 2008 |
Entity Number: | 2859113 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: EDWARD HERNSTADT, ESQ., 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 254 WEST 25TH ST 4D, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMS TRUE-FROST | Chief Executive Officer | 254 WEST 25TH ST 4D, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O FRANKFURT KURNIT KLEIN & SELZ, PC | DOS Process Agent | ATTN: EDWARD HERNSTADT, ESQ., 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-21 | 2005-02-22 | Address | ATT: EDWARD HERNSTADT, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080701000393 | 2008-07-01 | CERTIFICATE OF DISSOLUTION | 2008-07-01 |
050222002369 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
030121000429 | 2003-01-21 | CERTIFICATE OF INCORPORATION | 2003-01-21 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State