Name: | MI PRODUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2002 (23 years ago) |
Date of dissolution: | 14 Jun 2007 |
Entity Number: | 2768815 |
ZIP code: | 10101 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1964, NEW YORK, NY, United States, 10101 |
Principal Address: | 246 W 38TH STREET, 10TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C. BRENT | DOS Process Agent | PO BOX 1964, NEW YORK, NY, United States, 10101 |
Name | Role | Address |
---|---|---|
IRVING LORENZO | Chief Executive Officer | PO BOX 1964, NEW YORK, NY, United States, 10101 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-17 | 2004-07-16 | Address | 825 8TH AVENUE, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070614000295 | 2007-06-14 | CERTIFICATE OF DISSOLUTION | 2007-06-14 |
040716003026 | 2004-07-16 | BIENNIAL STATEMENT | 2004-05-01 |
020517000919 | 2002-05-17 | CERTIFICATE OF INCORPORATION | 2002-05-17 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State