Search icon

MIMI SALTZMAN CREATIONS, LTD.

Company Details

Name: MIMI SALTZMAN CREATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1997 (27 years ago)
Entity Number: 2195043
ZIP code: 10010
County: Suffolk
Place of Formation: New York
Address: 16 Madison Square West, Suite 1284, NEW YORK, NY, United States, 10010
Principal Address: 4450 lakeside drive, suite 320, BURBANK, CA, United States, 91505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRADITOR & HABER, LLP DOS Process Agent 16 Madison Square West, Suite 1284, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MARIAN SALTZMAN Chief Executive Officer 4450 LAKESIDE DRIVE, SUITE 320, BURBANK, CA, United States, 91505

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 9255 W. SUNSET BLVD., STE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 4450 LAKESIDE DRIVE, SUITE 320, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-11-27 Address 16 Madison Square West, Suite 1284, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2023-10-04 2023-10-04 Address 9255 W. SUNSET BLVD., STE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-11-27 Address 9255 W. SUNSET BLVD., STE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2021-07-20 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-23 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-31 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-31 2023-10-04 Address 1140 AVENUE OF THE AMERICAS, FIFTH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127000189 2024-11-26 AMENDMENT TO BIENNIAL STATEMENT 2024-11-26
231004002296 2023-10-04 BIENNIAL STATEMENT 2023-10-01
210622001807 2021-06-22 BIENNIAL STATEMENT 2021-06-22
971031000238 1997-10-31 CERTIFICATE OF INCORPORATION 1997-10-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State