Name: | MW STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1997 (28 years ago) |
Entity Number: | 2197641 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 49 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 49 WEST 38TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT MUIR | Chief Executive Officer | 49 WEST 38TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-05 | 2007-11-26 | Address | 49 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-12-05 | 2005-08-09 | Address | 230 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1999-11-30 | 2003-12-05 | Address | 49 WEST 38TH STREET, MANHATTAN, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-11-30 | 2003-12-05 | Address | 444 GLENWOOD AVENUE, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office) |
1997-11-07 | 2003-12-05 | Address | 230 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107006279 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111118002534 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
071126002840 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
051229002439 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
050809000651 | 2005-08-09 | CERTIFICATE OF CHANGE | 2005-08-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State