Name: | ARNOLD BLACK PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1981 (44 years ago) |
Date of dissolution: | 24 Sep 2014 |
Entity Number: | 677006 |
ZIP code: | 01002 |
County: | New York |
Place of Formation: | New York |
Address: | 30 AMITY PLACE, AMHERST, MA, United States, 01002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH M BLACK | Chief Executive Officer | 30 AMITY PLACE, AMHERST, MA, United States, 01002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 AMITY PLACE, AMHERST, MA, United States, 01002 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-21 | 2011-02-22 | Address | 30 AMITY PL, AMHERST, MA, 01002, 2255, USA (Type of address: Service of Process) |
2003-02-21 | 2011-02-22 | Address | 30 AMITY PL, AMHERST, MA, 01002, 2255, USA (Type of address: Principal Executive Office) |
2003-02-21 | 2011-02-22 | Address | 30 AMITY PL, AMHERST, MA, 01002, 2255, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2003-02-21 | Address | 48 BURNT HILL ROAD, SHELBURNE FALALS, MA, 01370, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2003-02-21 | Address | 48 BURNT HILL RD, SHELBURNE FALLS, MA, 01370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140924000402 | 2014-09-24 | CERTIFICATE OF DISSOLUTION | 2014-09-24 |
130320002104 | 2013-03-20 | BIENNIAL STATEMENT | 2013-02-01 |
110222002244 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090206002101 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070212002166 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State