Search icon

METROMOTION PRODUCTIONS, INC.

Company Details

Name: METROMOTION PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Entity Number: 3066669
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ALFINA CHANTI, 450 WEST 31ST 10th floor, NEW YORK, NY, United States, 10001
Principal Address: 450 W 31ST ST, 10th floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALFINA CHANTI, 450 WEST 31ST 10th floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALFINA CHANTI Chief Executive Officer 450 W 31ST ST, 10TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 450 W 31ST ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 450 W 31ST ST, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-23 2024-12-20 Address 450 W 31ST ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-06-16 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-16 2024-12-20 Address MARC CHANTI, 450 WEST 31ST 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220002988 2024-12-20 BIENNIAL STATEMENT 2024-12-20
230110002557 2023-01-10 BIENNIAL STATEMENT 2022-06-01
120606006331 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100702002968 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080624003062 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060523003105 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040616000224 2004-06-16 CERTIFICATE OF INCORPORATION 2004-06-16

Date of last update: 05 Feb 2025

Sources: New York Secretary of State