TEN MAYFLOWER PRODUCTIONS, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 EAST 39TH STREET, SUITE 701, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KEITH TURKEL | Chief Executive Officer | 6 EAST 39TH STREET, SUITE 701, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State