Name: | EDDIE MURPHY PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1992 (33 years ago) |
Date of dissolution: | 26 May 2006 |
Entity Number: | 1674737 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Address: | C/O ML MANAGEMENT ASSOCIATES,, INC., 125 WEST 55TH ST, 8TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 152 WEST 57TH STREET, 47TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EDWARD R MURPHY | Chief Executive Officer | 152 WEST 57TH STREET, 47TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARK E. LANDESMAN | DOS Process Agent | C/O ML MANAGEMENT ASSOCIATES,, INC., 125 WEST 55TH ST, 8TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-04 | 2006-05-26 | Address | 152 WEST 57TH STREET, 47TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-10-22 | 1993-11-04 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060526000751 | 2006-05-26 | SURRENDER OF AUTHORITY | 2006-05-26 |
981008002676 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
961008002667 | 1996-10-08 | BIENNIAL STATEMENT | 1996-10-01 |
931104002927 | 1993-11-04 | BIENNIAL STATEMENT | 1993-10-01 |
921022000309 | 1992-10-22 | APPLICATION OF AUTHORITY | 1992-10-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State