Name: | REVERSE PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Mar 2024 |
Entity Number: | 4907769 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1251 AVENUE OF THE AMERICAS, 3RD FL, NEW YORK CITY, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SYLVAIN GAUCHET | Chief Executive Officer | 1251 AVENUE OF THE AMERICAS, 3RD FL, NEW YORK CITY, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 1251 AVENUE OF THE AMERICAS, 3RD FL, NEW YORK CITY, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 1251 AVENUE OF THE AMERICAS, 3RD FL, NEW YORK CITY, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-03-28 | Address | 1251 AVENUE OF THE AMERICAS, 3RD FL, NEW YORK CITY, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-15 | 2024-02-20 | Address | 1251 AVENUE OF THE AMERICAS, 3RD FL, NEW YORK CITY, NY, 10020, USA (Type of address: Chief Executive Officer) |
2016-03-07 | 2024-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000168 | 2024-03-27 | CERTIFICATE OF TERMINATION | 2024-03-27 |
240220003927 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
200316060149 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
180315006355 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160307000122 | 2016-03-07 | APPLICATION OF AUTHORITY | 2016-03-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State