Name: | EYEPATCH PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1976 (49 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 408381 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 PARK AVE, 4TH FLR, NEW YORK, NY, United States, 10017 |
Address: | 1740 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DEBI FEINMAN | Chief Executive Officer | 636 11TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-30 | 2012-08-07 | Address | C/O WPP, 100 PARK AVE, 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2010-08-30 | Address | 636 11TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2010-08-30 | Address | 636 11TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2010-06-16 | 2014-08-01 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-08-11 | 2010-06-16 | Address | 850 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161223000251 | 2016-12-23 | CERTIFICATE OF MERGER | 2016-12-31 |
160801006580 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006432 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120807006281 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100830002483 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State