Name: | MAYERLING PRODUCTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1961 (64 years ago) |
Entity Number: | 140610 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | attn: richard a. beyman, esq., 77 water street, suite 2100, NEW YORK, NY, United States, 10005 |
Principal Address: | 211 Central Park West, New York, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
lewis brisbois bisgaard & smith, llp | DOS Process Agent | attn: richard a. beyman, esq., 77 water street, suite 2100, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHELDON HARNICK | Chief Executive Officer | 211 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-28 | 2022-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1961-08-30 | 2022-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1961-08-30 | 2022-04-29 | Address | 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220429002424 | 2022-03-18 | RESTATED CERTIFICATE | 2022-03-18 |
220202004022 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
B666870-2 | 1988-07-26 | ASSUMED NAME CORP INITIAL FILING | 1988-07-26 |
285018 | 1961-08-30 | CERTIFICATE OF INCORPORATION | 1961-08-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State