Search icon

MYB PRODUCTIONS, INC.

Company Details

Name: MYB PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2003 (22 years ago)
Entity Number: 2894411
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1001 AVE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SCHULMAN LOBEL LLP DOS Process Agent 1001 AVE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JACOB PITTS Chief Executive Officer C/O SCHULMAN LOBEL LLP, 1001 AVE OF AMERICAS, 2ND FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-05-03 2015-04-15 Address C/O SSCHULMAN LOBEL LLP, 1001 AVE OF AMERICAS, STE 1000, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-05-03 2015-04-15 Address 1001 AVE OF THE AMERICAS, STE 1000, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-05-03 2015-04-15 Address 1001 AVE OF THE AMERICAS, SUITE 1000, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-06-08 2013-05-03 Address 1001 AVE OF THE AMERICAS, STE 1000, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-06-08 2013-05-03 Address C/O SWA LLP, 1001 AVE OF AMERICAS, STE 1000, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-06-08 2013-05-03 Address 1001 AVE OF THE AMERICAS, SUITE 1000, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-03-04 2011-06-08 Address 1001 AVENUE OF THE AMERICAS, SUITE 1000, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-03-04 2011-06-08 Address 1423 BELVIEW AVENUE, LOS ANGLES, CA, 90026, USA (Type of address: Chief Executive Officer)
2011-03-04 2011-06-08 Address 1423 BELVIEW AVENUE, LOS ANGELES, CA, 90026, USA (Type of address: Principal Executive Office)
2005-10-27 2011-03-04 Address 419 CLINTON ST #4F, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150415006161 2015-04-15 BIENNIAL STATEMENT 2015-04-01
130503006093 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110608002224 2011-06-08 BIENNIAL STATEMENT 2011-04-01
110304002925 2011-03-04 BIENNIAL STATEMENT 2009-04-01
070423000217 2007-04-23 CERTIFICATE OF AMENDMENT 2007-04-23
051027002604 2005-10-27 BIENNIAL STATEMENT 2005-04-01
030414000555 2003-04-14 CERTIFICATE OF INCORPORATION 2003-04-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State