Name: | END OF THE LINE PRODUCTIONS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2019 (6 years ago) |
Date of dissolution: | 03 Apr 2024 |
Entity Number: | 5534577 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 19 KING STREET, APARTMENT B, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EMMETT ADLER | Chief Executive Officer | 19 KING STREET, APARTMENT B, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-21 | 2024-04-22 | Address | 19 KING STREET, APARTMENT B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2019-04-16 | 2024-04-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2019-04-16 | 2024-04-22 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422003519 | 2024-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-03 |
210421060517 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
190416010098 | 2019-04-16 | CERTIFICATE OF INCORPORATION | 2019-04-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State