Search icon

MUSTAPHA KHAN PRODUCTIONS, INC.

Company Details

Name: MUSTAPHA KHAN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1537803
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 MADISON AVE, 22ND FL, NEW YORK, NY, United States, 10016
Principal Address: 324 SACKETT ST, 3, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUSTAPHA KHAN Chief Executive Officer 324 SACKETT ST, 3, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
DANIEL H SCHNEIDER, ESQ. DOS Process Agent 261 MADISON AVE, 22ND FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-06-13 1999-05-26 Address 181 7TH AVE, NEW YORK, NY, 10011, 1856, USA (Type of address: Chief Executive Officer)
1995-06-13 1999-05-26 Address 181 7TH AVE, NEW YORK, NY, 10011, 1856, USA (Type of address: Principal Executive Office)
1992-11-23 1995-06-13 Address 181 7TH AVENUE, NEW YORK, NY, 10011, 1854, USA (Type of address: Chief Executive Officer)
1992-11-23 1995-06-13 Address 181 7TH AVE, NEW YORK, NY, 10011, 1854, USA (Type of address: Principal Executive Office)
1992-11-23 1997-05-08 Address 1133 SIXTH AVE, 45TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1991-04-04 1992-11-23 Address 305 BROADWAY, 8TH FLOOR SUITE 800, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751303 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
990526002201 1999-05-26 BIENNIAL STATEMENT 1999-04-01
970508002747 1997-05-08 BIENNIAL STATEMENT 1997-04-01
950613002198 1995-06-13 BIENNIAL STATEMENT 1993-04-01
921123002784 1992-11-23 BIENNIAL STATEMENT 1992-04-01
910404000233 1991-04-04 CERTIFICATE OF INCORPORATION 1991-04-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State