Name: | MAECAR PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2007 (18 years ago) |
Entity Number: | 3512769 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 225 W. 34th Street, Suite 1800, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS SMITH | DOS Process Agent | 225 W. 34th Street, Suite 1800, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
TERRY KINNEY | Chief Executive Officer | 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 14 PENN PLAZA, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-21 | 2025-05-07 | Address | 14 PENN PLAZA, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003840 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
241121002012 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
200420060428 | 2020-04-20 | BIENNIAL STATEMENT | 2019-05-01 |
130523002071 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
090528002142 | 2009-05-28 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State