Name: | MW PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1989 (35 years ago) |
Date of dissolution: | 12 Jul 2006 |
Entity Number: | 1410071 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O STARR & CO, 850 THIRD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O STARR & CO, 850 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MAX WEITZENHOFER | Chief Executive Officer | C/O STARR & CO, 850 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-08 | 2006-01-30 | Address | 327 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2006-01-30 | Address | TONY LO BIANCO, 327 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1993-06-08 | 2006-01-30 | Address | 327 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1989-12-27 | 1993-06-08 | Address | ATT:SETH D. GELBLUM, ESQ, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060712000082 | 2006-07-12 | CERTIFICATE OF DISSOLUTION | 2006-07-12 |
060130002482 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
011126002501 | 2001-11-26 | BIENNIAL STATEMENT | 2001-12-01 |
980112002084 | 1998-01-12 | BIENNIAL STATEMENT | 1997-12-01 |
940124002088 | 1994-01-24 | BIENNIAL STATEMENT | 1993-12-01 |
930608002907 | 1993-06-08 | BIENNIAL STATEMENT | 1992-12-01 |
C090541-4 | 1989-12-27 | CERTIFICATE OF INCORPORATION | 1989-12-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State