Search icon

FARMER BROWN PRODUCTIONS, INC.

Company Details

Name: FARMER BROWN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 2004 (21 years ago)
Date of dissolution: 11 Jan 2013
Entity Number: 3058520
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 201 EAST 36TH STREET, APT 4F, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CYRUS FARMER Chief Executive Officer 201 EAST 36TH STREET, APT 4F, NEW YORK, NY, United States, 10016

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-26 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-05-26 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89602 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89601 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130111000274 2013-01-11 CERTIFICATE OF DISSOLUTION 2013-01-11
121019000909 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920000933 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
080523002805 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510003270 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040526000475 2004-05-26 CERTIFICATE OF INCORPORATION 2004-05-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State