Name: | CHIMERA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1981 (43 years ago) |
Entity Number: | 734222 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 2 PENN PLAZA, STE 1500, NEW YORK, NY, United States, 10121 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEIDEN ZIGMAN & LEVINE PC | DOS Process Agent | 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PETER H ELSON | Chief Executive Officer | 2 PENN PLAZA, STE 1500, NEW YORK, NY, United States, 10121 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-13 | 2005-01-06 | Address | SHAYS, 99 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111216002094 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091203002593 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071113003106 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
060113003394 | 2006-01-13 | BIENNIAL STATEMENT | 2005-11-01 |
050106002570 | 2005-01-06 | BIENNIAL STATEMENT | 2003-11-01 |
A819562-4 | 1981-12-01 | CERTIFICATE OF AMENDMENT | 1981-12-01 |
A814659-8 | 1981-11-13 | CERTIFICATE OF INCORPORATION | 1981-11-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State