KRISTENHOUSE PRODUCTIONS INC.

Name: | KRISTENHOUSE PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1980 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 626667 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 484 WEST 43RD ST #42S, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALLORY JONES | DOS Process Agent | 484 WEST 43RD ST #42S, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MALLORY JONES | Chief Executive Officer | 484 WEST 43RD ST #42S, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-27 | 2002-11-20 | Address | 484 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2002-11-20 | Address | 484 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-01-27 | 2002-11-20 | Address | 484 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1980-12-11 | 1993-01-27 | Address | & COMPANY, 1775 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108094 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110127002030 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
090102002477 | 2009-01-02 | BIENNIAL STATEMENT | 2008-12-01 |
070110002203 | 2007-01-10 | BIENNIAL STATEMENT | 2006-12-01 |
050307002554 | 2005-03-07 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State