Name: | MUNICH PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1982 (43 years ago) |
Entity Number: | 761359 |
ZIP code: | 10113 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BXX 1448 OLD CHELSEA STA, NEW YORK, NY, United States, 10113 |
Principal Address: | 364 W 18TH ST, APT 3-J, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M NATOLI | Chief Executive Officer | 364 W 18TH ST, APT 3-J, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BXX 1448 OLD CHELSEA STA, NEW YORK, NY, United States, 10113 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-13 | 2008-04-02 | Address | PO BXX 1448 OLD CHELSEA STA, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-13 | 2008-04-02 | Address | 364 2 18TH ST, APT 3-J, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-04-14 | 2006-04-13 | Address | PO BOX 1448, OLD CHELSEA STATION, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-14 | 2006-04-13 | Address | 364 W 18TH ST, APT 3-J, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-04-14 | 2006-04-13 | Address | 364 W 18TH ST, 3-J, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061619 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180403007250 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160401006446 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140421006468 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120523002358 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State