Name: | MISSING K. PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2004 (21 years ago) |
Entity Number: | 3001499 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 204 WEST 78TH ST., APT. 2B, NEW YORK, NY, United States, 10036 |
Principal Address: | 204 W 78TH ST / #2B, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIA MURNEY | Chief Executive Officer | 204 W 78TH ST / #2B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 WEST 78TH ST., APT. 2B, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 204 W 78TH ST / #2B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-21 | 2023-11-21 | Address | 204 W 78TH ST / #2B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-01-08 | Address | 204 W 78TH ST / #2B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-01-08 | Address | 204 WEST 78TH ST., APT. 2B, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-02-22 | 2023-11-21 | Address | 204 W 78TH ST / #2B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2004-01-16 | 2023-11-21 | Address | 204 WEST 78TH ST., APT. 2B, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-01-16 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108000793 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
231121001347 | 2023-11-21 | BIENNIAL STATEMENT | 2022-01-01 |
080124003179 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060222002099 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040116000791 | 2004-01-16 | CERTIFICATE OF INCORPORATION | 2004-01-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State