Search icon

KAREN WEITZ PRODUCTIONS, INC.

Headquarter

Company Details

Name: KAREN WEITZ PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1985 (40 years ago)
Date of dissolution: 31 Jan 2025
Entity Number: 990667
ZIP code: 06901
County: New York
Place of Formation: New York
Address: WIGGIN AND DANA LLP, 2 STAMFORD PLZ 281 TRESSER BLV, STAMFORD, CT, United States, 06901
Principal Address: 2544 NW BRITT ROAD, STUART, FL, United States, 34994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KAREN WEITZ PRODUCTIONS, INC., FLORIDA F17000003077 FLORIDA
Headquarter of KAREN WEITZ PRODUCTIONS, INC., CONNECTICUT 0796097 CONNECTICUT

DOS Process Agent

Name Role Address
LEONARD LEADER, ESQ DOS Process Agent WIGGIN AND DANA LLP, 2 STAMFORD PLZ 281 TRESSER BLV, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
KAREN WEITZ Chief Executive Officer 2544 NW BRITT ROAD, STUART, FL, United States, 34994

History

Start date End date Type Value
2017-07-11 2025-02-11 Address 2544 NW BRITT ROAD, STUART, FL, 34994, USA (Type of address: Chief Executive Officer)
2017-07-11 2025-02-11 Address WIGGIN AND DANA LLP, 2 STAMFORD PLZ 281 TRESSER BLV, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1985-04-19 2017-07-11 Address 36 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1985-04-19 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211003319 2025-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-31
170711002042 2017-07-11 BIENNIAL STATEMENT 2017-04-01
B307969-3 1986-01-08 CERTIFICATE OF AMENDMENT 1986-01-08
B217033-4 1985-04-19 CERTIFICATE OF INCORPORATION 1985-04-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State