Name: | WILDEY PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1984 (41 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 910439 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 845 THIRD AVENUE, SUITE 1400, NEW YORK, NY, United States, 10022 |
Principal Address: | 300 MILAN HOLLOW ROAD, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOWER K FROST | Chief Executive Officer | 300 MILAN HOLLOW ROAD, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
C/O ROBERT CINQUE PC | DOS Process Agent | 845 THIRD AVENUE, SUITE 1400, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-19 | 1996-11-01 | Address | 130 WEST 57TH ST, NEW YORK, NY, 12572, 9801, USA (Type of address: Service of Process) |
1984-04-19 | 1995-06-19 | Address | 130 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1620869 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
961101002191 | 1996-11-01 | BIENNIAL STATEMENT | 1996-04-01 |
950619002249 | 1995-06-19 | BIENNIAL STATEMENT | 1993-04-01 |
B092435-3 | 1984-04-19 | CERTIFICATE OF INCORPORATION | 1984-04-19 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State