Search icon

SPICE PRODUCTIONS, INC.

Print

Details

Entity Number 2103273

Status Inactive

NameSPICE PRODUCTIONS, INC.

CountyNew York

Date of registration 16 Jan 1997 (28 years ago)

Date of dissolution 27 Dec 2000

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationNevada

Address 680 N. LAKE SHORE DRIVE, CHICAGO, IL, United States, 60611

Address ZIP code

Agent

Name Role Address

NATIONAL CORPORATE RESEARCH, LTD.

Agent

225 WEST 34TH STREET, NEW YORK, NY, 10122

DOS Process Agent

Name Role Address

HOWARD SHAPIRO

DOS Process Agent

680 N. LAKE SHORE DRIVE, CHICAGO, IL, United States, 60611

Chief Executive Officer

Name Role Address

JAMES ENGLISH

Chief Executive Officer

9242 BEVERLY BLVD., BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value

1999-05-25

1999-07-28

Address

536 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

1999-05-25

1999-07-28

Address

536 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

1997-01-16

1999-07-28

Address

536 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1517914

2000-12-27

ANNULMENT OF AUTHORITY

2000-12-27

990728002487

1999-07-28

BIENNIAL STATEMENT

1999-01-01

990525002486

1999-05-25

BIENNIAL STATEMENT

1999-01-01

970116000430

1997-01-16

APPLICATION OF AUTHORITY

1997-01-16

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts