Name: | MSLO PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2005 (20 years ago) |
Entity Number: | 3186910 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 601 WEST 26TH STREET, 9TH FL, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KAREN MURRAY | Chief Executive Officer | 601 WEST 26TH STREET, 9TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-23 | 2019-04-17 | Address | 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-04-23 | 2019-04-17 | Address | 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2014-06-27 | 2021-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-04-01 | 2015-04-23 | Address | 601 WEST 26TH STREET, LEGAL DEPARTMENT, 10THFLOOR., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-04-01 | 2015-04-23 | Address | 601 WEST 26TH STREET, LEGAL DEPARTMENT, 10THFLOOR., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210430060125 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190417060118 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170418006352 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
150423006044 | 2015-04-23 | BIENNIAL STATEMENT | 2015-04-01 |
140627000650 | 2014-06-27 | CERTIFICATE OF CHANGE | 2014-06-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State