Name: | MUMBLEYPEG PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1991 (34 years ago) |
Entity Number: | 1545330 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 152 MADISON AVE, STE 1903, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 MADISON AVE, STE 1903, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KENNETH M MALLOY | Chief Executive Officer | 152 MADISON AVE, STE 1903, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-17 | 1999-06-29 | Address | KENNETH M MALLOY, 32 GRAMMERCY PARK S STE 13C, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1993-02-10 | 1999-06-29 | Address | 32 GRAMMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1999-06-29 | Address | 32 GRAMMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1991-05-03 | 1997-07-17 | Address | % KENNETH MALLOY, SUITE 13C, 32 GRAMMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090430002597 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070705002411 | 2007-07-05 | BIENNIAL STATEMENT | 2007-05-01 |
030501002956 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010504002733 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
990629002380 | 1999-06-29 | BIENNIAL STATEMENT | 1999-05-01 |
970717002662 | 1997-07-17 | BIENNIAL STATEMENT | 1997-05-01 |
000046003429 | 1993-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
930210002205 | 1993-02-10 | BIENNIAL STATEMENT | 1992-05-01 |
910503000288 | 1991-05-03 | CERTIFICATE OF INCORPORATION | 1991-05-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State