Name: | ACM PRODUCTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1981 (43 years ago) |
Date of dissolution: | 12 Jun 2024 |
Entity Number: | 670158 |
ZIP code: | 06877 |
County: | Kings |
Place of Formation: | New York |
Address: | 38 BOB HILL ROAD, RIDGEFIELD, CT, United States, 06877 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG R. MIKHITARIAN | Chief Executive Officer | 38 BOB HILL RD, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
ACM PRODUCTIONS, LTD. | DOS Process Agent | 38 BOB HILL ROAD, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 38 BOB HILL RD, RIDGEFIELD, CT, 06877, 2006, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 38 BOB HILL RD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
2023-12-03 | 2023-12-03 | Address | 38 BOB HILL RD, RIDGEFIELD, CT, 06877, 2006, USA (Type of address: Chief Executive Officer) |
2023-12-03 | 2023-12-03 | Address | 38 BOB HILL RD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
2023-12-03 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626002514 | 2024-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-12 |
231203000434 | 2023-12-03 | BIENNIAL STATEMENT | 2023-12-01 |
211214000750 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
191202062451 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171205006569 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State