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