Search icon

COLE PRODUCTIONS, INC.

Company Details

Name: COLE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1983 (41 years ago)
Date of dissolution: 01 Jun 1994
Entity Number: 881140
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 51 HARTZ WAY, SECAUCUS, NJ, United States, 07094
Address: ATT: ANDREW J. TUNICK, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
PHILLIPS NIZER BENJAMIN Agent ETAL.,ANDREW J. TUNICK, 40 WEST 57TH STREET, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
PHILLIPS NIZER BENJAMIN KRIM & BALLON DOS Process Agent ATT: ANDREW J. TUNICK, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KENNETH D COLE Chief Executive Officer 152 W 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-12-08 1993-11-04 Address 51 HARTZ WAY, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1988-10-03 1992-02-20 Address ANDREW J. TUNICK, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-11-16 1988-10-03 Address GELBERG & ABRAMS, 711 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1983-11-16 1988-10-03 Address LEWIS KORMAN, ESQ., 711 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940601000554 1994-06-01 CERTIFICATE OF MERGER 1994-06-01
931104002555 1993-11-04 BIENNIAL STATEMENT 1993-11-01
921208002525 1992-12-08 BIENNIAL STATEMENT 1992-11-01
920220000360 1992-02-20 CERTIFICATE OF CHANGE 1992-02-20
B690999-3 1988-10-03 CERTIFICATE OF AMENDMENT 1988-10-03
B039743-5 1983-11-16 APPLICATION OF AUTHORITY 1983-11-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State