Name: | WILD MUSE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2007 (17 years ago) |
Entity Number: | 3609605 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 448 WEST 50TH STREET, #1E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL GRAETZER | Chief Executive Officer | 448 WEST 50TH STREET, #1E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 448 WEST 50TH STREET, #1E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-12-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-12-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-24 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-02 | 2022-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-07 | 2022-09-30 | Address | 90 STATE STREET STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-07 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-12-01 | 2023-12-01 | Address | 448 WEST 50TH STREET, #1E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-08-06 | 2019-10-07 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2012-08-06 | 2019-10-07 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036915 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220930005624 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009507 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211206003725 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191202061519 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
191007000098 | 2019-10-07 | CERTIFICATE OF CHANGE | 2019-10-07 |
171201006142 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151216006130 | 2015-12-16 | BIENNIAL STATEMENT | 2015-12-01 |
131230002118 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120806000869 | 2012-08-06 | CERTIFICATE OF CHANGE | 2012-08-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State