Name: | MARDI GRAS FESTIVAL PRODUCTIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1979 (46 years ago) |
Entity Number: | 547633 |
ZIP code: | 10603 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 225 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007 |
Address: | 301 Old Tarrytown Road, White Plains, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N3VZD73RVV47 | 2022-02-09 | 225 BROADWAY STE 1202, NEW YORK, NY, 10007, 3777, USA | 225 BROADWAY STE 1202, NEW YORK, NY, 10007, 3777, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-02-24 |
Initial Registration Date | 2021-02-09 |
Entity Start Date | 1979-01-01 |
Fiscal Year End Close Date | Mar 01 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL TISI |
Address | 114 ROMER RD, STATEN ISLAND, NY, 10304, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL TISI |
Address | 114 ROMER RD, STATEN ISLAND, NY, 10304, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
JOSEPH A GIOVANNI | Chief Executive Officer | 225 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
GREGORY KUCZINSKI, ESQ., PC | DOS Process Agent | 301 Old Tarrytown Road, White Plains, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 225 BROADWAY, SUITE 1202, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-08 | 2024-12-31 | Address | 225 BROADWAY, SUITE 1202, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2019-07-08 | 2024-12-31 | Address | 300 EAST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1979-03-28 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-03-28 | 2019-07-08 | Address | 1574 WATERS EDGE, DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001727 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
190708002032 | 2019-07-08 | BIENNIAL STATEMENT | 2019-03-01 |
20180126045 | 2018-01-26 | ASSUMED NAME LLC INITIAL FILING | 2018-01-26 |
A563314-3 | 1979-03-28 | CERTIFICATE OF INCORPORATION | 1979-03-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State