Name: | TAIL BITER PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2005 (20 years ago) |
Date of dissolution: | 15 Sep 2023 |
Entity Number: | 3181660 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 218 MADISON AVE, 5R, NEW YORK, NY, United States, 10016 |
Address: | 244 MADISON AVE, 3470, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN JUCHA | Chief Executive Officer | 244 MADISON AVE, 3470, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
BRIAN JUCHA | DOS Process Agent | 244 MADISON AVE, 3470, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-07 | 2023-09-15 | Address | 244 MADISON AVE, 3470, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-04-07 | 2023-09-15 | Address | 244 MADISON AVE, 3470, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-04-07 | 2013-03-13 | Address | 244 MADISON AVE, 3470, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-05-09 | 2011-04-07 | Address | 36 E 38TH ST, #1B, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-05-09 | 2011-04-07 | Address | PO BOX 1022, NEW YORK, NY, 10156, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2011-04-07 | Address | PO BOX 1022, NEW YORK, NY, 10156, USA (Type of address: Service of Process) |
2005-03-24 | 2023-09-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2005-03-24 | 2023-09-15 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2005-03-24 | 2007-05-09 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230915002169 | 2023-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-15 |
130313006341 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110407002208 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
070509002559 | 2007-05-09 | BIENNIAL STATEMENT | 2007-03-01 |
050324000486 | 2005-03-24 | CERTIFICATE OF INCORPORATION | 2005-03-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State