WAYNE LACHMAN PRODUCTIONS LTD.
Headquarter
Name: | WAYNE LACHMAN PRODUCTIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1984 (41 years ago) |
Date of dissolution: | 23 May 2011 |
Entity Number: | 953300 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 MADISON AVE, STE 1501, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE LACHMAN | DOS Process Agent | 261 MADISON AVE, STE 1501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WAYNE LACHMAN | Chief Executive Officer | 261 MADISON AVE, STE 1501, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-25 | 2002-10-03 | Address | 342 MADISON AVE, STE:909, NEW YORK, NY, 10173, 0003, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 2002-10-03 | Address | 342 MADISON AVE, STE:909, NEW YORK, NY, 10173, 0003, USA (Type of address: Principal Executive Office) |
1995-04-25 | 2002-10-03 | Address | 342 MADISON AVE, STE:909, NEW YORK, NY, 10173, 0003, USA (Type of address: Service of Process) |
1984-10-30 | 1995-04-25 | Address | 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110523000936 | 2011-05-23 | CERTIFICATE OF DISSOLUTION | 2011-05-23 |
061006002357 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
041115002116 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
021003002494 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
000929002010 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State