Name: | MUDD-FLICK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2000 (25 years ago) |
Entity Number: | 2529653 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALTMAN, GREENFIELD & SELVAGGI | DOS Process Agent | 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MICHAEL KELLY | Chief Executive Officer | 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2015-01-16 | 2024-12-03 | Address | 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2015-01-16 | 2024-12-03 | Address | 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2000-07-10 | 2015-01-16 | Address | 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-07-10 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004774 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
190829060138 | 2019-08-29 | BIENNIAL STATEMENT | 2018-07-01 |
150116002030 | 2015-01-16 | BIENNIAL STATEMENT | 2014-07-01 |
000717000330 | 2000-07-17 | CERTIFICATE OF AMENDMENT | 2000-07-17 |
000710000741 | 2000-07-10 | CERTIFICATE OF INCORPORATION | 2000-07-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State