MIGHTY MOUTH PROMOTIONS, INC.

Name: | MIGHTY MOUTH PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1996 (29 years ago) |
Entity Number: | 2025344 |
ZIP code: | 10003 |
County: | Westchester |
Place of Formation: | New York |
Address: | 35 E 20TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MADELEINE DAVIS | Chief Executive Officer | 35 E 20TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MIGHTY MOUTH PROMOTIONS, INC. | DOS Process Agent | 35 E 20TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-01 | 2016-05-05 | Address | 35 E 20TH ST, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-05-01 | 2016-05-05 | Address | 35 E 20TH ST, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2014-05-01 | 2016-05-05 | Address | 35 E 20TH ST, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-05-06 | 2014-05-01 | Address | 35 E 20TH ST, STE 4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-05-06 | 2014-05-01 | Address | 35 E 20TH ST, STE 4, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511060474 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180502007007 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160505006068 | 2016-05-05 | BIENNIAL STATEMENT | 2016-05-01 |
140501006816 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120712002047 | 2012-07-12 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State