Name: | FULL HOUSE PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1982 (43 years ago) |
Date of dissolution: | 08 Feb 2013 |
Entity Number: | 800913 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 630 NINTH AVENUE, STE 415, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 NINTH AVENUE, STE 415, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PHILIP LEE | Chief Executive Officer | 630 NINTH AVENUE, STE 415, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-08 | 2012-10-31 | Address | 630 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2010-11-08 | 2012-10-31 | Address | 630 NINTH AVENUE, STE 412, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2010-11-08 | Address | 123 WEST 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2010-11-08 | Address | 123 WEST 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2006-10-03 | 2012-10-31 | Address | 845 THIRD AVE #1740, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130208000830 | 2013-02-08 | CERTIFICATE OF DISSOLUTION | 2013-02-08 |
121031002042 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101108002321 | 2010-11-08 | BIENNIAL STATEMENT | 2010-10-01 |
080926002617 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061003002146 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State