Name: | M CROWN PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2006 (19 years ago) |
Entity Number: | 3445956 |
ZIP code: | 10710 |
County: | Queens |
Place of Formation: | New York |
Address: | 271 PARK VIEW AVENUE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GALA MAGRINA | Chief Executive Officer | 271 PARK VIEW AVENUE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
GALA MAGRINA | DOS Process Agent | 271 PARK VIEW AVENUE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 271 PARK VIEW AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 271 PARK VIEW AVENUE, YONKERS, NY, 10710, 5113, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2024-02-06 | Address | 271 PARK VIEW AVENUE, YONKERS, NY, 10710, 5113, USA (Type of address: Service of Process) |
2020-12-04 | 2024-02-06 | Address | 271 PARK VIEW AVENUE, YONKERS, NY, 10710, 5113, USA (Type of address: Chief Executive Officer) |
2018-12-11 | 2020-12-04 | Address | 44-02 11 STREET, SUITE 301, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206001050 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
201204061209 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181211006925 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161205008448 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141202007670 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State