Search icon

GREGORY ANDRACKE PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
GREGORY ANDRACKE DOS Process Agent 207 WEST 86TH ST #816, APT 816, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
GREGORY ANDRACKE Chief Executive Officer 207 WEST 86TH ST #816, APT 816, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
132997314
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State