Name: | MIKE ZOSS PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1992 (33 years ago) |
Entity Number: | 1602931 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 158 Reade Street, New York, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ETHAN COEN | Chief Executive Officer | JOEL COEN, 1001 AVENUE OF AMERICAS 2ND FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 120, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | JOEL COEN, 1001 AVENUE OF AMERICAS 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-12 | Address | JOEL COEN, 1001 AVENUE OF AMERICAS 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | JOEL COEN, 1001 AVENUE OF AMERICAS 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-11 | 2024-12-12 | Address | 1001 AVENUE OF AMERICAS, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211002489 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
241212000843 | 2024-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-11 |
200108060698 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180201002001 | 2018-02-01 | BIENNIAL STATEMENT | 2018-01-01 |
160308006578 | 2016-03-08 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State