Entity Number 3290573
Status Inactive
NameLPG PRODUCTIONS, INC.
CountyNew York
Date of registration 08 Dec 2005 (19 years ago) 08 Dec 2005
Date of dissolution 09 Dec 2019 09 Dec 2019
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address C/O ODYSSEY NETWORKS, 475 RIVERSIDE DR / STE 530, NEW YORK, NY, United States, 10115
Address ZIP code
Principal Address C/O ODYSSEY NETOWRKS, 475 RIVERSIDE DR / STE 530, NEW YORK, NY, United States, 10115
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
C/O ODYSSEY NETWORKS, 475 RIVERSIDE DR / STE 530, NEW YORK, NY, United States, 10115
DAVID A DREILINGER
Chief Executive Officer
C/O ODYSSEY NETWORKS, 475 RIVERSIDE DR / STE 530, NEW YORK, NY, United States, 10115
2011-01-20
2012-02-08
Address
39 BROADWAY, 3RD FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2011-01-20
2012-02-08
Address
39 BROADWAY, 3RD FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2011-01-20
2012-02-08
Address
39 BROADWAY, 3RD FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2008-02-20
2011-01-20
Address
33 W 93RD STREET, APT 5A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2008-02-20
2011-01-20
Address
74 TRINITY PLACE, SUITE 806, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2005-12-08
2011-01-20
Address
74 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
191209000238
2019-12-09
CERTIFICATE OF DISSOLUTION
2019-12-09
140109002412
2014-01-09
BIENNIAL STATEMENT
2013-12-01
120208002071
2012-02-08
BIENNIAL STATEMENT
2011-12-01
110120002627
2011-01-20
BIENNIAL STATEMENT
2009-12-01
080220002935
2008-02-20
BIENNIAL STATEMENT
2007-12-01
051208000727
2005-12-08
CERTIFICATE OF INCORPORATION
2005-12-08
Date of last update: 08 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts