Search icon

PAGE NINE PRODUCTIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PAGE NINE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAGE NINE PRODUCTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000003791
FEI/EIN Number 582154013

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19 EAST MAIN ST, MOUNT KISCO, NY, 10549, US
Mail Address: 19 EAST MAIN ST, MOUNT KISCO, NY, 10549, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PAGE NINE PRODUCTIONS, INC., NEW YORK 2024738 NEW YORK

Key Officers & Management

Name Role Address
SIMON ALAN Director 17 LEDGEWOOD LANE, SOUTH SALEM, NY, 10590
SIMON ALAN President 17 LEDGEWOOD LANE, SOUTH SALEM, NY, 10590
SIMON ALAN Secretary 17 LEDGEWOOD LANE, SOUTH SALEM, NY, 10590
GOLDMAN ALLEN E Vice President 343 SIXTH STREET, BROOKLYN, NY, 11215
GOLDMAN ALLEN E Assistant Secretary 343 SIXTH STREET, BROOKLYN, NY, 11215
CORPORATION INFORMATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-12 19 EAST MAIN ST, MOUNT KISCO, NY 10549 -
CHANGE OF MAILING ADDRESS 1997-03-12 19 EAST MAIN ST, MOUNT KISCO, NY 10549 -

Documents

Name Date
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-03-16
DOCUMENTS PRIOR TO 1997 1994-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State