MUD PICTURES, INC.

Name: | MUD PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1996 (29 years ago) |
Entity Number: | 2066022 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 519 EAST 86TH STREET, APT 6D, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANA SCHMIDT | DOS Process Agent | 519 EAST 86TH STREET, APT 6D, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
DIANA SCHMIDT | Chief Executive Officer | 519 EAST 86TH STREET, APT 6D, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 150 E. 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 519 EAST 86TH STREET, APT 6D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2024-09-03 | Address | 150 E. 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-09-12 | 2024-09-03 | Address | 150 E. 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-11-24 | 2000-09-12 | Address | 150 E 49TH ST, 5B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000880 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230131003694 | 2023-01-31 | BIENNIAL STATEMENT | 2022-09-01 |
080915002253 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
060901002735 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
020916002321 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State