Search icon

MNA PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MNA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1976 (49 years ago)
Entity Number: 392644
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 327 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONY LO BIANCO DOS Process Agent 327 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
TONY LO BIANCO Chief Executive Officer 327 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 327 CENTRAL PARK WEST, NEW YORK, NY, 10025, 7631, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 327 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2016-04-27 2024-02-02 Address 327 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2016-04-27 2024-02-02 Address 327 CENTRAL PARK WEST, NEW YORK, NY, 10025, 7631, USA (Type of address: Chief Executive Officer)
2012-03-16 2016-04-27 Address 327 CENTRAL PARK WEST, NEW YORK, NY, 10025, 7631, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202000078 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220201004654 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200206060364 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180205007048 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160427006023 2016-04-27 BIENNIAL STATEMENT 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State