Search icon

NURSE PRODUCTIONS INC.

Company Details

Name: NURSE PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2008 (17 years ago)
Date of dissolution: 30 Dec 2020
Entity Number: 3653876
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 2700 COLORADO AVENUE, SANTA MONICA, CA, United States, 90404

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NURSE PRODUCTIONS INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEVIN BEGGS Chief Executive Officer 2700 COLORADO AVENUE, SANTA MONICA, CA, United States, 90404

History

Start date End date Type Value
2018-04-04 2020-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-02 2020-04-21 Address 2700 COLORADO AVE, SUITE 200, SANTA MONICA, CA, 90404, USA (Type of address: Principal Executive Office)
2014-04-02 2020-04-21 Address 2700 COLORADO AVE, SUITE 200, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2012-06-14 2014-04-02 Address 2700 COLORDO VAE, STE 200, SANTA MONICA, CA, 90404, USA (Type of address: Principal Executive Office)
2012-06-14 2014-04-02 Address 2700 COLORADO AVE, STE 200, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2010-06-11 2012-06-14 Address 2700 COLORADO AVE STE #200, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
2010-06-11 2012-06-14 Address 2700 COLORADO AVE STE #200, SANTA MONICA, CA, 90404, USA (Type of address: Principal Executive Office)
2008-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-03 2018-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230000334 2020-12-30 CERTIFICATE OF MERGER 2020-12-30
200421060453 2020-04-21 BIENNIAL STATEMENT 2020-04-01
SR-49574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180404007047 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401007288 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140402006267 2014-04-02 BIENNIAL STATEMENT 2014-04-01
120614002092 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100611002995 2010-06-11 BIENNIAL STATEMENT 2010-04-01
080403000814 2008-04-03 CERTIFICATE OF INCORPORATION 2008-04-03

Date of last update: 17 Jan 2025

Sources: New York Secretary of State