Search icon

TEN MAYFLOWER PRODUCTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TEN MAYFLOWER PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1996 (29 years ago)
Entity Number: 2018671
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 6 EAST 39TH STREET, SUITE 701, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EAST 39TH STREET, SUITE 701, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KEITH TURKEL Chief Executive Officer 6 EAST 39TH STREET, SUITE 701, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0683433
State:
CONNECTICUT

History

Start date End date Type Value
2004-04-14 2008-07-22 Address 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-04-14 2008-07-22 Address 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-04-14 2008-07-22 Address 295 MADISON AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-04-13 2004-04-14 Address 417 5TH AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-04-13 2004-04-14 Address KEITH TURKEL, 417 5TH AVE 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080722002192 2008-07-22 BIENNIAL STATEMENT 2008-04-01
060523003698 2006-05-23 BIENNIAL STATEMENT 2006-04-01
040414002560 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020513002498 2002-05-13 BIENNIAL STATEMENT 2002-04-01
000609002358 2000-06-09 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State