Search icon

MICDONOVAN PRODUCTIONS INC.

Company Details

Name: MICDONOVAN PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195797
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: JOHN E. BRADY, 484 WEST 43RD STREET, APT 45D, NEW YORK, NY, United States, 10036
Address: 484 WEST 43RD STREET APT. 45D, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICDONOVAN PRODUCTIONS INC. DOS Process Agent 484 WEST 43RD STREET APT. 45D, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN E. BRADY Chief Executive Officer 484 WEST 43RD STREET, APT 45D, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-04-07 2023-04-07 Address 484 WEST 43RD STREET, APT 45D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-04-26 2023-04-07 Address 484 WEST 43RD STREET APT. 45D, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-04-25 2021-04-26 Address 484 WEST 43RD STREET APT. 45D, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-04-28 2017-04-25 Address 484 WEST 43RD STREET APT. 45D, 1163 INMAN AVE STE 203, NEW YORK, NJ, 10036, USA (Type of address: Service of Process)
2013-04-04 2023-04-07 Address 484 WEST 43RD STREET, APT 45D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-04-11 2013-04-04 Address JOHN BRADY, 484 WEST 43RD STREET, APT 45D, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-04-11 2013-04-04 Address 484 WEST 43RD STREET, APT 45D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-04-25 2015-04-28 Address 484 WEST 43RD STREET APT. 45D, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-04-25 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230407001312 2023-04-07 BIENNIAL STATEMENT 2023-04-01
210426060502 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190424060174 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170425006237 2017-04-25 BIENNIAL STATEMENT 2017-04-01
150428006076 2015-04-28 BIENNIAL STATEMENT 2015-04-01
130404006364 2013-04-04 BIENNIAL STATEMENT 2013-04-01
090406002410 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070411003084 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050425001083 2005-04-25 CERTIFICATE OF INCORPORATION 2005-04-25

Date of last update: 05 Feb 2025

Sources: New York Secretary of State