GREGORY ANDRACKE PRODUCTIONS, INC.

Name: | GREGORY ANDRACKE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1979 (46 years ago) |
Date of dissolution: | 19 Oct 2022 |
Entity Number: | 576842 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 207 WEST 86TH ST #816, APT 816, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY ANDRACKE | DOS Process Agent | 207 WEST 86TH ST #816, APT 816, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
GREGORY ANDRACKE | Chief Executive Officer | 207 WEST 86TH ST #816, APT 816, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-06 | 2022-10-28 | Address | 207 WEST 86TH ST #816, APT 816, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2015-08-06 | 2019-08-02 | Address | 207 WEST 86TH ST #816, APT 816, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2015-08-06 | 2022-10-28 | Address | 207 WEST 86TH ST #816, APT 816, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2011-08-10 | 2015-08-06 | Address | 207 WEST 86TH STREET, APT 816, NEW YORK, NY, 10024, 3342, USA (Type of address: Principal Executive Office) |
2011-08-10 | 2015-08-06 | Address | 207 WEST 86TH STREET, APT 816, NEW YORK, NY, 10024, 3342, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221028002974 | 2022-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-19 |
20190904017 | 2019-09-04 | ASSUMED NAME LLC INITIAL FILING | 2019-09-04 |
190802060556 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006036 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150806006030 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State