AO PRODUCTION INC.

Name: | AO PRODUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 2004 (21 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3059162 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 234 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OWEN DAVIDSON | Agent | 246 EAST 4TH ST. STE. 5B, NEW YORK, NY, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANNE M LANDY | Chief Executive Officer | 234 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-11 | 2021-09-17 | Address | 234 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-10-11 | 2021-09-17 | Address | 234 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-05-09 | 2017-10-11 | Address | 20 WEST 22ND ST STE 1003, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-05-09 | 2017-10-11 | Address | 20 WEST 22ND ST STE 1003, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2006-05-09 | 2017-10-11 | Address | 20 W 22ND ST STE 1003, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210917000079 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
171011002025 | 2017-10-11 | BIENNIAL STATEMENT | 2016-05-01 |
120726002856 | 2012-07-26 | BIENNIAL STATEMENT | 2012-05-01 |
100520002796 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080520002910 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State