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
Name | Role | Address |
---|---|---|
JAMES MCGURREN CPA | DOS Process Agent | 71 CLINTON RD, 2ND FL, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
J MICHAEL STORM | Chief Executive Officer | 14674 VALLEY VISTA BLVD, SHERMAN OAKS, CA, United States, 91403 |
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) |
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