Search icon

MUMBLEYPEG PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 MADISON AVE, STE 1903, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KENNETH M MALLOY Chief Executive Officer 152 MADISON AVE, STE 1903, NEW YORK, NY, United States, 10016

History

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)

Filings

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