Search icon

MCCANN & NUGENT PRODUCTIONS, INC.

Company Details

Name: MCCANN & NUGENT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1981 (44 years ago)
Date of dissolution: 26 May 2023
Entity Number: 672528
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 133 E 58TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NELLE NUGENT Chief Executive Officer 133 E 58TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NELLE NUGENT DOS Process Agent 133 E 58TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-02-08 2023-05-27 Address 133 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-02-08 2023-05-27 Address 133 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-02-19 2001-02-08 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-02-19 2001-02-08 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-02-19 2001-02-08 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230527000179 2023-05-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-26
050216002947 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030103002486 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010208002002 2001-02-08 BIENNIAL STATEMENT 2001-01-01
990219002376 1999-02-19 BIENNIAL STATEMENT 1999-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State