Search icon

MOON CITY PRODUCTIONS, LTD.

Company Details

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

form 5500

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
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 419 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

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
MOON CITY PRODUCTIONS, LTD. PROFIT SHARING PLAN AND TRUST 2009 134056520 2010-07-16 MOON CITY PRODUCTIONS, LTD. 6
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

Chief Executive Officer

Name Role Address
JOHN T NASH Chief Executive Officer 12 W 27TH ST 8TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 W 27TH ST 8TH FLR, NEW YORK, NY, United States, 10001

History

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)

Filings

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