Name: | MOET PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1996 (28 years ago) |
Entity Number: | 2081671 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 5TH AVENUE, 22 L/M, NEW YORK, NY, United States, 10022 |
Principal Address: | MOET MEIRA SHAPIRO, 641 5TH AVENUE, 22 L/M, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOET MEIRA SHAPIRO | DOS Process Agent | 641 5TH AVENUE, 22 L/M, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MOET MEIRA | Chief Executive Officer | 641 5TH AVENUE, 22 L/M, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-20 | 2008-10-30 | Address | 180 CENTRAL PARK SOUTH, #510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-10-16 | 2008-10-30 | Address | ATTN:MOET, 180 CENTRAL PARK SOUTH STE 510, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-10-16 | 2004-12-20 | Address | 134 WEST 58TH ST, SUITE 1507, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-11-03 | 2008-10-30 | Address | C/O MEIRA MOET, 180 CENTRAL PARK SOUTH BOX 510, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-11-03 | 2002-10-16 | Address | 180 CENTRAL PARK SOUTH, BOX 510, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-11-18 | 2000-11-03 | Address | 134 WEST 58 STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-11-18 | 2000-11-03 | Address | 134 WEST 58 STREET, 1507, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-11-18 | 2002-10-16 | Address | 134 WEST 58 STREET, SUITE 1507, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-11-05 | 1998-11-18 | Address | PO BOX 3979, NEW YORK, NY, 10185, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081030002571 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
041220002742 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021016002084 | 2002-10-16 | BIENNIAL STATEMENT | 2002-11-01 |
001103002100 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
981118002590 | 1998-11-18 | BIENNIAL STATEMENT | 1998-11-01 |
961105000404 | 1996-11-05 | CERTIFICATE OF INCORPORATION | 1996-11-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State