Name: | MK2 PRODUCTIONS USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1989 (35 years ago) |
Date of dissolution: | 24 Mar 1997 |
Entity Number: | 1384756 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PATRICIA CROWN, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | 250 WEST 57TH STREET, SUITE 701, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA CROWN, ESQ. C/O MORRISON & FOERSTER | Agent | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104 |
Name | Role | Address |
---|---|---|
MARIN KARMITZ | Chief Executive Officer | % MK2, 55 RUE TRAVERSIERE, PARIS, France |
Name | Role | Address |
---|---|---|
COBLENCE & WARNER | DOS Process Agent | ATTN: PATRICIA CROWN, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-12 | 1993-09-29 | Address | 250 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-03-16 | 1993-05-12 | Address | ATTN: PATRICIA CROWN, ESQ., 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-09-07 | 1993-03-16 | Address | 1290 AVENUE OF THE AMERICAS, ATT: PATRICIA CROWN, ESQ., NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
1990-02-06 | 1990-09-07 | Address | ATT:PATRICIA CROWN, 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
1989-09-14 | 1990-09-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-09-14 | 1990-02-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970324000285 | 1997-03-24 | CERTIFICATE OF DISSOLUTION | 1997-03-24 |
930929002266 | 1993-09-29 | BIENNIAL STATEMENT | 1993-09-01 |
930512002905 | 1993-05-12 | BIENNIAL STATEMENT | 1992-09-01 |
930316000191 | 1993-03-16 | CERTIFICATE OF CHANGE | 1993-03-16 |
900907000188 | 1990-09-07 | CERTIFICATE OF CHANGE | 1990-09-07 |
C104790-3 | 1990-02-06 | CERTIFICATE OF AMENDMENT | 1990-02-06 |
C055322-3 | 1989-09-14 | CERTIFICATE OF INCORPORATION | 1989-09-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State