Search icon

MUCKLE MAN PRODUCTIONS, INC.

Company Details

Name: MUCKLE MAN PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2010 (15 years ago)
Entity Number: 3898689
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: DiPerna Associates, Inc. 31 Hudson Yards 11th Floor – Suite 26, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
ROBERTO AGUIRRE-SACASA Chief Executive Officer DIPERNA ASSOCIATES, INC. 31 HUDSON YARDS 11TH FLOOR – SUITE 26, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
271701063
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 225 W. 35TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address DIPERNA ASSOCIATES, INC. 31 HUDSON YARDS 11TH FLOOR – SUITE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-11-26 2024-01-04 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2016-09-27 2018-11-26 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2013-02-04 2014-02-25 Address 225 W. 35TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240104002255 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220104001602 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102061931 2020-01-02 BIENNIAL STATEMENT 2020-01-01
181126000734 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26
180108006481 2018-01-08 BIENNIAL STATEMENT 2018-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State