Search icon

MISSING K. PRODUCTIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JULIA MURNEY Chief Executive Officer 204 W 78TH ST / #2B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 WEST 78TH ST., APT. 2B, NEW YORK, NY, United States, 10036

History

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

Filings

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