Name: | MAPLE LEAF PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1997 (28 years ago) |
Entity Number: | 2175802 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 57TH ST., 23RD FL., NEW YORK, NY, United States, 10107 |
Principal Address: | C/O RZO, LLC, 250 W. 57TH ST., SUITE 1101, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAPLE LEAF PRODUCTIONS, INC., ILLINOIS | CORP_62948914 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST 57TH ST., 23RD FL., NEW YORK, NY, United States, 10107 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
EILLEEN R. TWAIN | Chief Executive Officer | C/O RZO, LLC, 250 W. 57TH ST., SUITE 1101, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-23 | Address | C/O RZO, LLC, 250 W. 57TH ST., SUITE 1101, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-23 | Address | 10 COLVIN AVe., STE. 101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2025-01-16 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-08 | 2025-01-17 | Address | C/O RZO, LLC, 250 W. 57TH ST., SUITE 1101, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2013-08-08 | Address | C/O STACY SMITH & ASSOCIATE PC, 1503 COLLEY AVE, NORFOLK, VA, 23517, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2013-08-08 | Address | C/O STACY SMITH & ASSOCIATE PC, 1503 COLLEY AVE, NORFOLK, VA, 23517, USA (Type of address: Principal Executive Office) |
1997-08-28 | 2025-01-17 | Address | 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-08-28 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000579 | 2025-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-22 |
250117001268 | 2025-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-16 |
150811006340 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
130808006369 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110901002289 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090805003081 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070815002910 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051018002631 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030804002067 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
011023002482 | 2001-10-23 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State