BAM PRODUCTIONS, INC.

Name: | BAM PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 2003 (22 years ago) |
Date of dissolution: | 30 May 2024 |
Entity Number: | 2943795 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 105 CORKINS LANE, LIVERPOOL, NY, United States, 13088 |
Principal Address: | 105 CORKINS LN, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 CORKINS LANE, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
PHILIP DALESSANDRO | Chief Executive Officer | 105 CORKINS LN, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-28 | 2024-06-25 | Address | 105 CORKINS LN, LIVERPOOL, NY, 13088, 6210, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-08-18 | 2024-06-25 | Address | 105 CORKINS LANE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625000325 | 2024-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-30 |
130906002119 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110906002377 | 2011-09-06 | BIENNIAL STATEMENT | 2011-08-01 |
091202002304 | 2009-12-02 | BIENNIAL STATEMENT | 2009-08-01 |
080912002693 | 2008-09-12 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State