Search icon

MILOJO PRODUCTIONS, INC.

Company Details

Name: MILOJO PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2006 (19 years ago)
Entity Number: 3426806
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 545 FIFTH AVENUE, SUITE 1103, NEW YORK, NY, United States, 10017
Address: 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
MARK CONSUELOS Chief Executive Officer 545 FIFTH AVENUE, SUITE 1103, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 545 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 545 FIFTH AVENUE, SUITE 1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-10-08 2024-10-08 Address 545 FIFTH AVENUE, SUITE 1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 545 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-03-18 Address 545 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-03-18 Address 545 FIFTH AVENUE, SUITE 1103, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-08 2025-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-10-08 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-13 2024-10-08 Address 545 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318002272 2025-03-17 CERTIFICATE OF CHANGE BY ENTITY 2025-03-17
241008004544 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221010000910 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201013060583 2020-10-13 BIENNIAL STATEMENT 2020-10-01
191217060028 2019-12-17 BIENNIAL STATEMENT 2018-10-01
191108000592 2019-11-08 CERTIFICATE OF CHANGE 2019-11-08
090601000476 2009-06-01 CERTIFICATE OF AMENDMENT 2009-06-01
061019000820 2006-10-19 CERTIFICATE OF INCORPORATION 2006-10-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State