MOSES PRODUCTIONS, INC.

Name: | MOSES PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1991 (34 years ago) |
Entity Number: | 1573914 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 785 Park Avenue, 17A, NEW YORK, NY, United States, 10021 |
Principal Address: | c/o Adam Stern, 785 Park Avenue, 17A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOODY ALLEN | Chief Executive Officer | C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, United States, 10021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O ADAM STERN | DOS Process Agent | 785 Park Avenue, 17A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2023-11-17 | Address | C/O GELLER FAMILY OFFICES SVCS, 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-17 | Address | C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2017-03-15 | 2023-11-17 | Address | C/O GELLER FAMILY OFFICES SVCS, 909 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-03-15 | 2023-11-17 | Address | 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-07-28 | 2017-11-07 | Address | 1775 BROADWAY, SUITE 708, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117001068 | 2023-11-17 | BIENNIAL STATEMENT | 2023-09-01 |
171107000501 | 2017-11-07 | CERTIFICATE OF CHANGE | 2017-11-07 |
170315002004 | 2017-03-15 | BIENNIAL STATEMENT | 2015-09-01 |
970728000444 | 1997-07-28 | CERTIFICATE OF CHANGE | 1997-07-28 |
970414000465 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State