Search icon

MW PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STARR & CO, 850 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MAX WEITZENHOFER Chief Executive Officer C/O STARR & CO, 850 THIRD AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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