Name: | LIGHTSTREAM PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1980 (45 years ago) |
Date of dissolution: | 08 Nov 2005 |
Entity Number: | 629188 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 473 WEST END AVENUE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT GORGONI | Chief Executive Officer | 473 WEST END AVENUE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 473 WEST END AVENUE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1980-05-22 | 1993-08-04 | Address | 136 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051108000298 | 2005-11-08 | CERTIFICATE OF DISSOLUTION | 2005-11-08 |
040622002732 | 2004-06-22 | BIENNIAL STATEMENT | 2004-05-01 |
020508002367 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000510002197 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
980512002816 | 1998-05-12 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State