Search icon

MOPO ENTERTAINMENT, INC.

Company Details

Name: MOPO ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1996 (29 years ago)
Date of dissolution: 21 Dec 2010
Entity Number: 1987621
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH, STE 1320, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE POVICH Chief Executive Officer 200 PARK AVE SOUTH, STE 1320, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O MOPO PRODUCTIONS, INC. DOS Process Agent 200 PARK AVE SOUTH, STE 1320, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2008-02-14 2010-02-09 Address 36 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-02-14 2010-02-09 Address 36 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-02-14 2010-02-09 Address 36 WEST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-01-30 2008-02-14 Address 9171 WILSHIRE BLVD, STE 400, BEVERLY HILLS, CA, 90210, 5516, USA (Type of address: Principal Executive Office)
2004-01-30 2008-02-14 Address 9171 WILSHIRE BLVD, STE 400, BEVERLY HILLS, CA, 90210, 5516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101221000946 2010-12-21 CERTIFICATE OF DISSOLUTION 2010-12-21
100209002634 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080214002925 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060216003191 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040130002665 2004-01-30 BIENNIAL STATEMENT 2004-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State