Search icon

MORT AND RAY PRODUCTIONS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MORT AND RAY PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1978 (47 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 475699
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1674 BROADWAY, STE 401, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1674 BROADWAY, STE 401, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MORT BERKOWITZ Chief Executive Officer 1674 BROADWAY, STE 401, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-04-13 2024-10-01 Address 1674 BROADWAY, STE 401, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-04-13 2024-10-01 Address 1674 BROADWAY, STE 401, NEW YORK, NY, 10019, 5859, USA (Type of address: Chief Executive Officer)
2011-10-14 2012-04-13 Address 1674 BROADWAY STE. 401, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-03-20 2012-04-13 Address 1501 BROADWAY, STE 1801, NEW YORK, NY, 10036, 5601, USA (Type of address: Chief Executive Officer)
2006-03-20 2011-10-14 Address 1501 BROADWAY, STE 1801, NEW YORK, NY, 10036, 5601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001026236 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
140506002425 2014-05-06 BIENNIAL STATEMENT 2014-03-01
20121108055 2012-11-08 ASSUMED NAME CORP INITIAL FILING 2012-11-08
120413003033 2012-04-13 BIENNIAL STATEMENT 2012-03-01
111014000753 2011-10-14 CERTIFICATE OF CHANGE 2011-10-14

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6005.00
Total Face Value Of Loan:
6005.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6005
Current Approval Amount:
6005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6091.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State