Search icon

BOB MAURER PRODUCTIONS, INC.

Headquarter

Company Details

Name: BOB MAURER PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2010 (15 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 3898970
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 111 OAKLAND AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 OAKLAND AVENUE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ROBERT MAURER Chief Executive Officer 111 OAKLAND AVENUE, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
1213864
State:
CONNECTICUT

History

Start date End date Type Value
2012-02-02 2023-08-15 Address 111 OAKLAND AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2010-01-12 2023-06-02 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2010-01-12 2023-08-15 Address 111 OAKLAND AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815000836 2023-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-02
200127060247 2020-01-27 BIENNIAL STATEMENT 2020-01-01
180319006207 2018-03-19 BIENNIAL STATEMENT 2018-01-01
160805006646 2016-08-05 BIENNIAL STATEMENT 2016-01-01
140306002041 2014-03-06 BIENNIAL STATEMENT 2014-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State