Name: | MOONSTRUCK PRODUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2013 (12 years ago) |
Entity Number: | 4362640 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Glendinning Place, Westport, CT, United States, 06880 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS SCHANNE | Chief Executive Officer | 1 GLENDINNING PLACE, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
MARINO MANAGEMENT LLC | DOS Process Agent | 1 Glendinning Place, Westport, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | ONE NYALA FARMS ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | 1 GLENDINNING PLACE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | ONE NYALA FARMS ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-02-10 | 2023-02-10 | Address | 1 GLENDINNING PLACE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325001121 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
230210000720 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
210714001432 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
200601002006 | 2020-06-01 | BIENNIAL STATEMENT | 2019-02-01 |
191115000201 | 2019-11-15 | CERTIFICATE OF AMENDMENT | 2019-11-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State