Search icon

APPLETON FILM PRODUCTIONS, INC.

Company Details

Name: APPLETON FILM PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2019 (6 years ago)
Date of dissolution: 19 May 2023
Entity Number: 5592695
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUTZ & CARR CPAS LLP DOS Process Agent 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176

Chief Executive Officer

Name Role Address
JONATHAN MONTEPARE Chief Executive Officer 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2023-05-11 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-19 Address 551 FIFTH AVENUE STE 400, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-19 Address 551 FIFTH AVENUE STE 400, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2019-07-26 2023-05-11 Address 3400 ATWATER VENUE, LOS ANGELES, CA, 90039, USA (Type of address: Service of Process)
2019-07-24 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-24 2019-07-26 Address C/O 3400 ATWATER AVE., LOS ANGELES, CA, 90039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519003116 2023-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-19
230511000377 2023-05-11 BIENNIAL STATEMENT 2021-07-01
190731000919 2019-07-31 CERTIFICATE OF CORRECTION 2019-07-31
190729000898 2019-07-29 CERTIFICATE OF AMENDMENT 2019-07-29
190726000292 2019-07-26 CERTIFICATE OF CHANGE 2019-07-26
190724000716 2019-07-24 CERTIFICATE OF INCORPORATION 2019-07-24

Date of last update: 06 Mar 2025

Sources: New York Secretary of State