Search icon

MOET PRODUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MOET MEIRA SHAPIRO DOS Process Agent 641 5TH AVENUE, 22 L/M, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MOET MEIRA Chief Executive Officer 641 5TH AVENUE, 22 L/M, NEW YORK, NY, United States, 10022

History

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)

Filings

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