Search icon

MERCHANDISING PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN P. PARKER Chief Executive Officer 7575 FULTON ST, EAST, ADA, MI, United States, 49355

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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