Name: | MERCHANDISING PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1985 (40 years ago) |
Entity Number: | 1025137 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7575 FULTON ST, EAST, ADA, MI, United States, 49355 |
Address: | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN P. PARKER | Chief Executive Officer | 7575 FULTON ST, EAST, ADA, MI, United States, 49355 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 7575 FULTON ST, EAST, ADA, MI, 49355, 0001, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 7575 FULTON ST, EAST, ADA, MI, 49355, USA (Type of address: Chief Executive Officer) |
2019-09-25 | 2023-09-06 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906000204 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
210901002357 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190925060124 | 2019-09-25 | BIENNIAL STATEMENT | 2019-09-01 |
SR-14213 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14214 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State