Name: | R.S.B. PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1979 (45 years ago) |
Date of dissolution: | 06 Jun 2000 |
Entity Number: | 592348 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 555 5TH AVE, 17TH FLR, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O JEAN ELMQUEST, 555 5TH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN ELMQUEST | DOS Process Agent | 555 5TH AVE, 17TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JEAN ELMQUEST | Chief Executive Officer | 555 5TH AVE, 17TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-17 | 1999-12-16 | Address | C/O DAVID ALTER, 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
1993-11-17 | 1999-12-16 | Address | C/O DAVID ALTER, 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office) |
1993-11-17 | 1999-12-16 | Address | 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
1979-11-09 | 1993-11-17 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000606000486 | 2000-06-06 | CERTIFICATE OF DISSOLUTION | 2000-06-06 |
991216002373 | 1999-12-16 | BIENNIAL STATEMENT | 1999-11-01 |
971107002563 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
931117002085 | 1993-11-17 | BIENNIAL STATEMENT | 1993-11-01 |
A620182-6 | 1979-11-09 | CERTIFICATE OF INCORPORATION | 1979-11-09 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State