Search icon

STORM PRODUCTIONS, LTD.

Company Details

Name: STORM PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1977 (48 years ago)
Date of dissolution: 11 Apr 2005
Entity Number: 436832
ZIP code: 11530
County: Westchester
Place of Formation: New York
Principal Address: 14674 VALLEY VISTA BLVD, SHERMAN OAKS, CA, United States, 91403
Address: 71 CLINTON RD, 2ND FL, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES MCGURREN CPA DOS Process Agent 71 CLINTON RD, 2ND FL, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
J MICHAEL STORM Chief Executive Officer 14674 VALLEY VISTA BLVD, SHERMAN OAKS, CA, United States, 91403

History

Start date End date Type Value
1997-07-17 2001-06-15 Address 400 GARDEN CITY PLAZA, STE 208, GARDEN CITY, NY, 11530, 3336, USA (Type of address: Service of Process)
1977-06-03 1997-07-17 Address 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101109063 2010-11-09 ASSUMED NAME CORP INITIAL FILING 2010-11-09
050411000089 2005-04-11 CERTIFICATE OF DISSOLUTION 2005-04-11
030604002979 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010615002675 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990629002555 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970717002257 1997-07-17 BIENNIAL STATEMENT 1997-06-01
A405291-2 1977-06-03 CERTIFICATE OF INCORPORATION 1977-06-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State