Search icon

KILL CORPORATE PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KILL CORPORATE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2004 (21 years ago)
Entity Number: 3089254
ZIP code: 10106
County: New York
Place of Formation: New York
Address: Schreck Rose Dapello Adams Berlin & Dunham LLP, 888 Seventh Avenue, 19th Floor, New York, NY, United States, 10106
Principal Address: c/o Schreck Rose Dapello Adams Berlin & Dunham LLP, 888 Seventh Avenue, 19th Floor, New York, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES S. ADAMS, ESQ. DOS Process Agent Schreck Rose Dapello Adams Berlin & Dunham LLP, 888 Seventh Avenue, 19th Floor, New York, NY, United States, 10106

Chief Executive Officer

Name Role Address
MICHAEL PITT Chief Executive Officer C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2023-11-03 2023-11-03 Address C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address C/O CRM, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-11-01 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-14 2023-11-03 Address JAMES S ADAMS, 1790 BROADWAY / 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-08-19 2014-08-14 Address JAMES S ADAMS, 1790 BROADWAY / 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103002048 2023-11-03 BIENNIAL STATEMENT 2022-08-01
180802007209 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804006526 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140814006467 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120815002475 2012-08-15 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State