Name: | PAUL GULINER PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1984 (41 years ago) |
Date of dissolution: | 25 Mar 2010 |
Entity Number: | 946230 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 444 E 82ND STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL GULINER | Chief Executive Officer | 444 E 82ND STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
PAUL GULINER | DOS Process Agent | 444 E 82ND STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-09 | 2006-09-05 | Address | 444 EAST 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2002-09-09 | 2006-09-05 | Address | 444 EAST 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2002-09-09 | 2006-09-05 | Address | 444 EAST 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1993-08-24 | 2002-09-09 | Address | 444 EAST 82 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-08-24 | 2002-09-09 | Address | 444 EAST 82 STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100325000300 | 2010-03-25 | CERTIFICATE OF DISSOLUTION | 2010-03-25 |
080908002481 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
060905002120 | 2006-09-05 | BIENNIAL STATEMENT | 2006-09-01 |
041019002345 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020909002442 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State