Search icon

M & L VIDEO PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & L VIDEO PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1996 (29 years ago)
Entity Number: 2061314
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1483 SHORE PARKWAY, APT. 6C, BROOKLYN, NY, United States, 11214
Principal Address: 1483 SHORE PARKWAY / #6C, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1483 SHORE PARKWAY, APT. 6C, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
LAWRENCE H. WHITE Chief Executive Officer 1483 SHORE PARKWAY / #6C, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2010-08-31 2012-08-07 Address 2044 21ST DRIVE / #1D, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2010-08-31 2012-08-07 Address 2044 21ST DRIVE / #1D, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2010-08-31 2011-07-12 Address 2044 21ST DRIVE / APT #1D, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1998-08-05 2010-08-31 Address 2044 21ST DRIVE #1D, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1998-08-05 2010-08-31 Address 2044 21ST DRIVE #1D, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120807006929 2012-08-07 BIENNIAL STATEMENT 2012-08-01
110712000056 2011-07-12 CERTIFICATE OF CHANGE 2011-07-12
100831003047 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080808002867 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060809002599 2006-08-09 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State