Search icon

LOFISH PRODUCTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WEST 28TH ST 3RD FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELISABETH LOHNINGER Chief Executive Officer 6 WEST 28TH ST 3RD FLR, NEW YORK, NY, United States, 10001

History

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)

Filings

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