Name: | 21 AEON PRODUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3120868 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVENUE ROOM 2044, 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 | 244 5TH AVENUE ROOM 2044, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-02 | 2005-01-21 | Name | 21 AEON, INC. |
2004-11-05 | 2004-12-02 | Name | WICKASHAMU, INC. |
2004-11-05 | 2004-12-02 | Address | 777 THIRD AVENUE 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-11-02 | 2004-11-05 | Name | 255 VILLAGE REALTY, INC. |
2004-11-02 | 2004-11-05 | Address | 15-80 216TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1964836 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
050121000923 | 2005-01-21 | CERTIFICATE OF AMENDMENT | 2005-01-21 |
041202000690 | 2004-12-02 | CERTIFICATE OF AMENDMENT | 2004-12-02 |
041105000839 | 2004-11-05 | CERTIFICATE OF AMENDMENT | 2004-11-05 |
041102000019 | 2004-11-02 | CERTIFICATE OF INCORPORATION | 2004-11-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State