Name: | MADISON SQUARE GARDEN PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1965 (59 years ago) |
Date of dissolution: | 31 Dec 1994 |
Entity Number: | 193008 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
ROBERT M. GUTKOWSKI | Chief Executive Officer | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-30 | 1990-08-15 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-01-30 | 1990-08-15 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1985-04-17 | 1987-01-30 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1985-04-17 | 1987-01-30 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1971-12-20 | 1985-04-17 | Address | 277 PARK AVE, NEW YORK, NY, USA (Type of address: Registered Agent) |
1971-12-20 | 1985-04-17 | Address | 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1966-02-08 | 1975-09-09 | Name | MADISON SQUARE GARDEN ATTRACTIONS, INC. |
1965-12-01 | 1971-12-20 | Address | 120 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
1965-12-01 | 1966-02-08 | Name | MSG ARTISTS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941230000297 | 1994-12-30 | CERTIFICATE OF MERGER | 1994-12-31 |
940414002405 | 1994-04-14 | BIENNIAL STATEMENT | 1993-12-01 |
C198767-2 | 1993-04-14 | ASSUMED NAME CORP INITIAL FILING | 1993-04-14 |
930217002381 | 1993-02-17 | BIENNIAL STATEMENT | 1992-12-01 |
900815000291 | 1990-08-15 | CERTIFICATE OF CHANGE | 1990-08-15 |
B452028-2 | 1987-01-30 | CERTIFICATE OF AMENDMENT | 1987-01-30 |
B215975-2 | 1985-04-17 | CERTIFICATE OF AMENDMENT | 1985-04-17 |
A258263-4 | 1975-09-09 | CERTIFICATE OF AMENDMENT | 1975-09-09 |
953180-3 | 1971-12-20 | CERTIFICATE OF AMENDMENT | 1971-12-20 |
542210-6 | 1966-02-08 | CERTIFICATE OF AMENDMENT | 1966-02-08 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State