Search icon

MAPLE LEAF PRODUCTIONS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 57TH ST., 23RD FL., NEW YORK, NY, United States, 10107

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_62948914
State:
ILLINOIS

History

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)

Filings

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State