Name: | RAGTAG PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2007 (17 years ago) |
Date of dissolution: | 13 Oct 2009 |
Entity Number: | 3559911 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2259 27TH ST APT 3B, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN S AMYOT | Chief Executive Officer | 2259 27TH ST APT 3B, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47890 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47891 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091013001019 | 2009-10-13 | CERTIFICATE OF DISSOLUTION | 2009-10-13 |
090720002300 | 2009-07-20 | BIENNIAL STATEMENT | 2009-08-01 |
070823000596 | 2007-08-23 | CERTIFICATE OF INCORPORATION | 2007-08-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State