Name: | MCANUFF PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2012 (13 years ago) |
Entity Number: | 4311623 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 3130 Wilshire Blvd., Suite 600, Santa Monica, CA, United States, 90403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
DES MCANUFF | Chief Executive Officer | 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, United States, 90403 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 3130 WILSHIRE BLVD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 3130 WILSHIRE BLVD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-10-03 | Address | 3130 WILSHIRE BLVD., SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003003600 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
240506003075 | 2024-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-25 |
221007002559 | 2022-10-07 | BIENNIAL STATEMENT | 2022-10-01 |
201009060678 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181001008198 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State