Search icon

THE MAK PRODUCTION GROUP, INC.

Company Details

Name: THE MAK PRODUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1979 (46 years ago)
Date of dissolution: 29 Jul 1998
Entity Number: 533756
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 353-B HERITAGE HILLS, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN A. KARP Chief Executive Officer 353-B HERITAGE HILLS, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353-B HERITAGE HILLS, SOMERS, NY, United States, 10589

History

Start date End date Type Value
1993-02-17 1994-02-01 Address 353-B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1993-02-17 1994-02-01 Address 353-B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1993-02-17 1994-02-01 Address 353-B HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1979-01-18 1993-02-17 Address 1 TERRACE CLOSE, NORTH TARRY TOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170929019 2017-09-29 ASSUMED NAME LLC INITIAL FILING 2017-09-29
980729000117 1998-07-29 CERTIFICATE OF DISSOLUTION 1998-07-29
970224002060 1997-02-24 BIENNIAL STATEMENT 1997-01-01
940201002846 1994-02-01 BIENNIAL STATEMENT 1994-01-01
930217002724 1993-02-17 BIENNIAL STATEMENT 1993-01-01
A545639-4 1979-01-18 CERTIFICATE OF INCORPORATION 1979-01-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State