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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BILLY ARONSON | Chief Executive Officer | 45 MAIN ST, STE 401, BROOKLYN, NY, United States, 11201 |
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) |
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