M.L.F. PRODUCTIONS, INC.

Name: | M.L.F. PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1965 (60 years ago) |
Entity Number: | 183617 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 630 NINTH AVENUE / SUITE 803, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY LERNER | Chief Executive Officer | 630 NINTH AVENUE / SUITE 803, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 NINTH AVENUE / SUITE 803, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 2006-12-26 | Address | 630 NINTH AVENUE - SUITE 803, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2006-12-26 | Address | 630 NINTH AVENUE - SUITE 803, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2006-12-26 | Address | 630 NINTH AVENUE - SUITE 803, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1977-01-10 | 1993-02-22 | Address | 31 W. 12TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1965-01-20 | 1977-01-10 | Address | 5 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130109006832 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110202002061 | 2011-02-02 | BIENNIAL STATEMENT | 2011-01-01 |
090211002597 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
061226002018 | 2006-12-26 | BIENNIAL STATEMENT | 2007-01-01 |
050202002809 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State