Name: | MOON CITY PRODUCTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1999 (26 years ago) |
Entity Number: | 2351964 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 12 W 27TH ST 8TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOON CITY PRODUCTIONS, LTD. PROFIT SHARING PLAN AND TRUST | 2010 | 134056520 | 2011-04-11 | MOON CITY PRODUCTIONS, LTD. | 6 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 134056520 |
Plan administrator’s name | MOON CITY PRODUCTIONS, LTD. |
Plan administrator’s address | 419 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10003 |
Administrator’s telephone number | 2125327443 |
Signature of
Role | Plan administrator |
Date | 2011-04-11 |
Name of individual signing | GREGG LIEBERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 2125327443 |
Plan sponsor’s address | 11 PARK PLACE - STE 1912, NEW YORK, NY, 10007 |
Plan administrator’s name and address
Administrator’s EIN | 134056520 |
Plan administrator’s name | MOON CITY PRODUCTIONS, LTD. |
Plan administrator’s address | 11 PARK PLACE - STE 1912, NEW YORK, NY, 10007 |
Administrator’s telephone number | 2125327443 |
Signature of
Role | Plan administrator |
Date | 2010-07-16 |
Name of individual signing | GREGG LIEBERMAN |
Name | Role | Address |
---|---|---|
JOHN T NASH | Chief Executive Officer | 12 W 27TH ST 8TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 W 27TH ST 8TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-03 | 2003-04-09 | Address | 585 W. END AVE., 4H, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050415002409 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030409002477 | 2003-04-09 | BIENNIAL STATEMENT | 2003-03-01 |
990303000478 | 1999-03-03 | CERTIFICATE OF INCORPORATION | 1999-03-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State