Name: | VICKY THE POOH PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 2004 (20 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3096598 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 213 W 35TH STREET, #802A, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 W 35TH STREET, #802A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BILLY CAMPION | Chief Executive Officer | 213 W 35TH STREET, #802A, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-10 | 2008-08-07 | Address | 59 MAIDEN LANE / 27TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2006-08-10 | 2008-08-07 | Address | 59 MAIDEN LANE / 27TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2006-08-10 | 2008-08-07 | Address | 59 MAIDEN LANE / 27TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2004-08-30 | 2006-08-10 | Address | 156 WEST 56TH STREET, FOURTH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2055668 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080807002967 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060810002050 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040830001100 | 2004-08-30 | CERTIFICATE OF INCORPORATION | 2004-08-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State