MNA PRODUCTIONS, INC.

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
Name | Role | Address |
---|---|---|
TONY LO BIANCO | DOS Process Agent | 327 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
TONY LO BIANCO | Chief Executive Officer | 327 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State