Search icon

CCMC PRODUCTIONS, INC.

Company Details

Name: CCMC PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2016 (8 years ago)
Date of dissolution: 18 May 2023
Entity Number: 5048133
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 45 MAIN ST, STE 401, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BILLY ARONSON Chief Executive Officer 45 MAIN ST, STE 401, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2020-12-07 2023-05-19 Address 45 MAIN ST, STE 401, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-12-31 2020-12-07 Address 325 GOLD STREET, SUITE 501, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-12-06 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-06 2023-05-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-12-06 2023-05-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519001026 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
201207061928 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181231006055 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161206010030 2016-12-06 CERTIFICATE OF INCORPORATION 2016-12-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State