CMG PRODUCTIONS, INC.
Headquarter
Name: | CMG PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1989 (36 years ago) |
Entity Number: | 1410259 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 495 WEST ST 2ND FLR, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLEEN M. GROWE | Chief Executive Officer | 495 WEST ST 2ND FLR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 495 WEST ST 2ND FLR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-22 | 2013-12-30 | Address | 495 WEST ST / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2002-01-22 | 2013-12-30 | Address | 495 WEST ST / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2002-01-22 | 2013-12-30 | Address | 495 WEST ST / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1995-05-12 | 2002-01-22 | Address | 710 W END AVE, NEW YORK, NY, 10025, 6808, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 2002-01-22 | Address | 710 W END AVE, STE 16A, NEW YORK, NY, 10025, 6808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002346 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111219002387 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091216002410 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
080103002402 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060117002322 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State