Search icon

TAIL BITER PRODUCTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRIAN JUCHA Chief Executive Officer 244 MADISON AVE, 3470, NEW YORK, NY, United States, 10016

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
BRIAN JUCHA DOS Process Agent 244 MADISON AVE, 3470, NEW YORK, NY, United States, 10016

History

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)

Filings

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