Name: | LOFISH PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2003 (22 years ago) |
Date of dissolution: | 29 Jul 2016 |
Entity Number: | 2860346 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 6 WEST 28TH ST 3RD FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 WEST 28TH ST 3RD FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELISABETH LOHNINGER | Chief Executive Officer | 6 WEST 28TH ST 3RD FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-16 | 2008-12-29 | Address | 245 ELDRIDGE ST, 2F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2005-03-16 | 2007-01-04 | Address | 245 ELDRIDGE ST, 2F, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2005-03-16 | 2007-01-04 | Address | 245 ELDRIDGE ST, 2F, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2003-01-23 | 2005-03-16 | Address | 245 ELDRIDGE ST #2F, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160729000662 | 2016-07-29 | CERTIFICATE OF DISSOLUTION | 2016-07-29 |
150126006160 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130117002279 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110120002177 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
081229002302 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070104002825 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050316002071 | 2005-03-16 | BIENNIAL STATEMENT | 2005-01-01 |
030123000306 | 2003-01-23 | CERTIFICATE OF INCORPORATION | 2003-01-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State