Search icon

MOXIE PICTURES, INC.

Company Details

Name: MOXIE PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1995 (30 years ago)
Entity Number: 1931278
ZIP code: 10110
County: New York
Place of Formation: New York
Address: C/O PEYSER ALEXANDER, STE 4300, NEW YORK, NY, United States, 10110
Principal Address: 500 5TH AVE, STE 4300, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MOXIE PICTURES, INC. DOS Process Agent C/O PEYSER ALEXANDER, STE 4300, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
MARIA MAGGENTI C/O PEYSER & ALEXANDER MGMT INC Chief Executive Officer 500 FIFTH AVE SUITE 4300, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 500 FIFTH AVE SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-07 Address C/O PEYSER ALEXANDER, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2019-06-18 2023-06-07 Address 500 FIFTH AVE SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2019-06-18 2021-06-01 Address C/O PEYSER ALEXANDER, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2017-07-06 2019-06-18 Address 500 FIFTH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607001626 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210601060531 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190618060112 2019-06-18 BIENNIAL STATEMENT 2019-06-01
170706002034 2017-07-06 BIENNIAL STATEMENT 2017-06-01
080114003532 2008-01-14 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20800.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State