Name: | WHISTLER BLUE PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Jun 2012 |
Entity Number: | 3321389 |
ZIP code: | 11210 |
County: | New York |
Place of Formation: | New York |
Address: | 657 EAST 26TH ST APT 5D, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 657 EAST 26TH ST APT 5D, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
MR MARK C POW | Chief Executive Officer | 657 EAST 26TH ST APT 5D, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-03 | 2010-03-18 | Address | 332 BLEECKER ST, K110, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2008-03-03 | 2010-03-18 | Address | 332 BLEECKER ST, K110, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2006-02-15 | 2010-03-18 | Address | 332 BLEECKER STREET #K110, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120628000715 | 2012-06-28 | CERTIFICATE OF DISSOLUTION | 2012-06-28 |
120306002295 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100318003262 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080303003336 | 2008-03-03 | BIENNIAL STATEMENT | 2008-02-01 |
060215001029 | 2006-02-15 | CERTIFICATE OF INCORPORATION | 2006-02-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State