Name: | MIAZOTE PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2011 (14 years ago) |
Entity Number: | 4097086 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 675 WATER STREET APT 15A, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 50
Share Par Value 0.01
Type 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 |
---|---|---|
GARY E. HUTH | Chief Executive Officer | 675 WATER STREET APT 15A, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 675 WATER STREET APT 15A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-09 | Address | 675 WATER STREET APT 15A, 675 WATER STREET APT. 15A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2024-04-01 | 2024-04-09 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2024-04-01 | 2024-04-09 | Address | 675 WATER STREET APT 15A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 675 WATER STREET APT 15A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-08 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 0.01 |
2021-05-04 | 2024-04-01 | Address | 675 WATER STREET APT 15A, 675 WATER STREET APT. 15A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2017-01-19 | 2021-05-04 | Address | MIAZOTE PRODUCTIONS INC, 675 WATER STREET APT. 15A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2013-05-15 | 2024-04-01 | Address | 675 WATER STREET APT 15A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2011-05-20 | 2024-04-01 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409000156 | 2024-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-08 |
240401041643 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
210504061813 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190516060317 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
170504006896 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
170119000530 | 2017-01-19 | CERTIFICATE OF CHANGE | 2017-01-19 |
150528006235 | 2015-05-28 | BIENNIAL STATEMENT | 2015-05-01 |
130515006557 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110520000339 | 2011-05-20 | CERTIFICATE OF INCORPORATION | 2011-05-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State