Name: | MOONMAN PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2005 (20 years ago) |
Entity Number: | 3180901 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 1515 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 1515 Broadway, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TANYA GUZMAN | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2023-03-06 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-03-17 | 2023-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-08 | 2023-03-06 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-03-07 | 2019-03-08 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-03-18 | 2017-03-07 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2011-03-18 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2009-04-14 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-03-23 | 2023-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-03-23 | 2021-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306002432 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210317060180 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190308060415 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170307006240 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150302006945 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130305006069 | 2013-03-05 | BIENNIAL STATEMENT | 2013-03-01 |
110318002370 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
090414002176 | 2009-04-14 | BIENNIAL STATEMENT | 2009-03-01 |
070430002828 | 2007-04-30 | BIENNIAL STATEMENT | 2007-03-01 |
050323000265 | 2005-03-23 | APPLICATION OF AUTHORITY | 2005-03-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State