Name: | P.O.S.H. PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1985 (40 years ago) |
Date of dissolution: | 06 Oct 1999 |
Entity Number: | 977971 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 100 UNITED NATIONS PLAZA, #12A, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH HITCHCOCK | Chief Executive Officer | 100 UNITED NATIONS PLAZA, #12A, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 UNITED NATIONS PLAZA, #12A, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-10 | 1997-04-02 | Address | 100 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, 1728, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 1997-04-02 | Address | 100 UNITED NATIONS PLAZA, #12A, NEW YORK, NY, 10017, 1728, USA (Type of address: Principal Executive Office) |
1995-05-10 | 1997-04-02 | Address | 245 EAST 19TH ST., APT. 15F, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1985-03-01 | 1995-05-10 | Address | 245 EAST 19TH ST., APT. 15F, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991006000356 | 1999-10-06 | CERTIFICATE OF DISSOLUTION | 1999-10-06 |
970402002719 | 1997-04-02 | BIENNIAL STATEMENT | 1997-03-01 |
950510002192 | 1995-05-10 | BIENNIAL STATEMENT | 1994-03-01 |
B419735-3 | 1986-11-03 | CERTIFICATE OF AMENDMENT | 1986-11-03 |
B198805-3 | 1985-03-01 | CERTIFICATE OF INCORPORATION | 1985-03-01 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State