Name: | MOPO PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1987 (38 years ago) |
Entity Number: | 1145724 |
ZIP code: | 19103 |
County: | New York |
Place of Formation: | New York |
Address: | 1617 john f. kennedy blvd, suite 2041, PHILADELPHIA, PA, United States, 19103 |
Principal Address: | 1617 john f. kennedy blvd., suite 2041, PHILADELPHIA, PA, United States, 19103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE POVICH | Chief Executive Officer | 1617 JOHN F. KENNEDY BLVD., SUITE 2041, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
MOPO PRODUCTIONS, INC. | DOS Process Agent | 1617 john f. kennedy blvd, suite 2041, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 1617 JOHN F. KENNEDY BLVD., SUITE 2009, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 200 PARK AVE SOUTH, STE 1320, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 1617 JOHN F. KENNEDY BLVD., SUITE 2041, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-02-05 | Address | 200 PARK AVE SOUTH, STE 1320, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 1617 JOHN F. KENNEDY BLVD., SUITE 2041, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003754 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
240108002742 | 2024-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-06 |
230223002278 | 2023-02-23 | BIENNIAL STATEMENT | 2023-02-01 |
210902000642 | 2021-09-02 | AMENDMENT TO BIENNIAL STATEMENT | 2021-09-02 |
210809000721 | 2021-07-09 | AMENDMENT TO BIENNIAL STATEMENT | 2021-07-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State