P. MC PRODUCTIONS, LTD.

Name: | P. MC PRODUCTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2000 (25 years ago) |
Entity Number: | 2535110 |
ZIP code: | 07733 |
County: | New York |
Place of Formation: | New York |
Address: | 101 Crawfords Corner Road, Holmdel, NJ, United States, 07733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHY CHIARELLI | DOS Process Agent | 101 Crawfords Corner Road, Holmdel, NJ, United States, 07733 |
Name | Role | Address |
---|---|---|
CATHY CHIARELLI | Chief Executive Officer | 101 CRAWFORDS CORNER ROAD, HOLMDEL, NJ, United States, 07733 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 22 S HOLMDEL ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 101 CRAWFORDS CORNER ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-02-11 | 2024-07-01 | Address | 22 S HOLMDEL ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
2023-02-11 | 2023-02-11 | Address | 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039278 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230211000769 | 2023-02-11 | BIENNIAL STATEMENT | 2022-07-01 |
120808002534 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100730002432 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080716002862 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State