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
Name | Role | Address |
---|---|---|
LUTZ & CARR CPAS LLP | DOS Process Agent | 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
JONATHAN MONTEPARE | Chief Executive Officer | 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176 |
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) |
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